Search icon

PINELLAS COUNTY CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: PINELLAS COUNTY CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINELLAS COUNTY CONTRACTORS 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: 27 Apr 2018 (7 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L18000106747
Address: 39962 US 19 N, TARPON SPRINGS, FL, 34689, US
Mail Address: 39962 US 19 N, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALNAJJAR CEAN Authorized Member 39962 US 19 N, TARPON SPRINGS, FL, 34689
ALNAJJAR CEAN Manager 39962 US HWY 19, TARPON SPINGS, FL, 34689
CAPUTO ALNAJJAR ROSEMARIE Agent 39962 US 19 N, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-07 - -
LC DISSOCIATION MEM 2021-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 CAPUTO ALNAJJAR, ROSEMARIE -
LC AMENDMENT 2020-11-25 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-03 - -
LC AMENDMENT 2018-12-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-07
CORLCDSMEM 2021-12-07
ANNUAL REPORT 2021-05-10
LC Amendment 2020-11-25
REINSTATEMENT 2020-10-15
LC Amendment 2019-09-03
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-04
Florida Limited Liability 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516368410 2021-02-12 0455 PPS 39962 US Highway 19 N, Tarpon Springs, FL, 34689-8338
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17927
Loan Approval Amount (current) 17927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-8338
Project Congressional District FL-13
Number of Employees 19
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5502887308 2020-04-30 0455 PPP 39962 US 19 N, Tarpon Springs, FL, 34689
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State