Search icon

WIDE OPEN OFFICE LLC - Florida Company Profile

Company Details

Entity Name: WIDE OPEN OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIDE OPEN OFFICE 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: 28 Mar 2018 (7 years ago)
Date of dissolution: 28 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L18000079893
FEI/EIN Number 82-5048328

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

Address: 107 north 11th street, #541, TAMPA, FL, 33602, US
Mail Address: 107 north 11th street, #541, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK BRIAN R Authorized Representative 2819 PALAMORE DRIVE, TAMPA, FL, 33618
FRANK JOSHUA A Authorized Representative 1003 E HAMILTON AVE, TAMPA, FL, 33604
COOK BRIAN R Agent 2819 PALAMORE DRIVE, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066069 WIDE OPEN OFFICE EXPIRED 2018-06-07 2023-12-31 - 2010 E. PALM AVE., UNIT #15309, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 107 north 11th street, #541, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-01-31 107 north 11th street, #541, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771158705 2021-03-30 0455 PPS 107 N 11th St # 541, Tampa, FL, 33602-4242
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4960
Loan Approval Amount (current) 4960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4242
Project Congressional District FL-14
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5042.25
Forgiveness Paid Date 2022-11-21
2437657308 2020-04-29 0455 PPP 107 N 11th St #541 Tampa, TAMPA, FL, 33602-1007
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4855
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1007
Project Congressional District FL-14
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4932.12
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State