Search icon

TAMPA COMMERCIAL INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA COMMERCIAL INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA COMMERCIAL INSURANCE, 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: 02 Apr 2018 (7 years ago)
Date of dissolution: 03 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: L18000083053
FEI/EIN Number 82-5197173

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

Address: 5350 Bridge St, Apt 6515, TAMPA, FL, 33611, US
Mail Address: 5350 Bridge St, Apt 6515, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRUCE E Manager 5350 Bridge St, TAMPA, FL, 33611
JOHNSON BRUCE E Agent 5350 Bridge St, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 5350 Bridge St, Apt 6515, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-02-02 5350 Bridge St, Apt 6515, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 5350 Bridge St, Apt 6515, TAMPA, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598057900 2020-06-10 0455 PPP 5823 bowen daniel dr #1105, tampa, FL, 33616
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33616-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 524128
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11868.21
Forgiveness Paid Date 2021-01-19
6265608301 2021-01-26 0455 PPS 5823 Bowen Daniel Dr Unit 1105, Tampa, FL, 33616-1471
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14320
Loan Approval Amount (current) 14320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-1471
Project Congressional District FL-14
Number of Employees 2
NAICS code 524128
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14376.5
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State