Search icon

GLADIUS WPTB, LLC - Florida Company Profile

Company Details

Entity Name: GLADIUS WPTB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADIUS WPTB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000235439
FEI/EIN Number 47-5126492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14607 mondavi ct, TAMPA, FL, 33626, US
Mail Address: 14607 mondavi ct, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNCH TAYLOR D Manager 14607 mondavi ct, TAMPA, FL, 33626
PATE JOHN WESLEY Manager 6030 YEATS MANOR DRIVE #103, TAMPA, FL, 33616
PATE JOHN WESLEY Agent 14607 mondavi ct, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 14607 mondavi ct, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2019-04-30 14607 mondavi ct, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14607 mondavi ct, TAMPA, FL 33626 -
CONVERSION 2017-11-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000175861

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522337304 2020-04-30 0455 PPP 12643 Bassbrook Lane, Tampa, FL, 33626
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75022
Loan Approval Amount (current) 75022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76016.81
Forgiveness Paid Date 2021-08-30
6882318902 2021-05-05 0455 PPS 12643 Bassbrook Ln, Tampa, FL, 33626-5001
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57707
Loan Approval Amount (current) 57707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-5001
Project Congressional District FL-14
Number of Employees 6
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58235.06
Forgiveness Paid Date 2022-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State