Search icon

MASTERCHEM OF FL, LLC

Company Details

Entity Name: MASTERCHEM OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L17000196955
FEI/EIN Number 82-3265957
Address: 2733 CAUSEWAY CENTER DRIVE, TAMPA, FL 33619
Mail Address: 2733 CAUSEWAY CENTER DRIVE, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DELAURENT-ROGERS, LISA Agent 2733 Causeway Center Dr, TAMPA, FL 33619

Manager

Name Role Address
ROGERS, NYLE Manager 2733 CAUSEWAY CENTER DRIVE, TAMPA, FL 33619
Wise, Carl Manager 2733 CAUSEWAY CENTER DRIVE, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 2733 Causeway Center Dr, TAMPA, FL 33619 No data
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 DELAURENT-ROGERS, LISA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000078964 TERMINATED 1000000944427 HILLSBOROU 2023-02-16 2043-02-22 $ 2,328.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000261051 TERMINATED 1000000889588 HILLSBOROU 2021-05-20 2041-05-26 $ 3,952.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880997702 2020-05-01 0455 PPP 2733 Causeway Center Dr., HOLIDAY, FL, 34691
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5037
Loan Approval Amount (current) 5037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State