Search icon

MARTINEZ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MARTINEZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTINEZ ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L17000249096
FEI/EIN Number 82-3809480

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

Address: 4302 Henderson Blvd Ste 102, Tampa, FL, 33629, US
Mail Address: 4302 Henderson Blvd Ste 102, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ KEVIN R Manager 4302 Henderson Blvd Ste 102, Tampa, FL, 33629
Marrero Alexis Agent 18489 N HWY N US HWY 41, Lutz, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036433 STRATUS BUILDING SOLUTIONS ACTIVE 2018-03-19 2028-12-31 - 4302 HENDERSON BLVD SUITE 102, TAMPA, FL, 33629
G18000036462 STRATUS BUILDING SOLUTIONS OF TAMPA ACTIVE 2018-03-19 2028-12-31 - 4302 HENDERSON BLVD SUITE 102, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Marrero, Alexis -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 18489 N HWY N US HWY 41, 1289, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 4302 Henderson Blvd Ste 102, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-02-28 4302 Henderson Blvd Ste 102, Tampa, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000011583 ACTIVE 1000000808869 HILLSBOROU 2018-12-28 2039-01-02 $ 3,638.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-28
Florida Limited Liability 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604627202 2020-04-28 0455 PPP 4302 HENDERSON BLVD SUITE 102, TAMPA, FL, 33629-5693
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5693
Project Congressional District FL-14
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29240.86
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State