Search icon

WAVECREST MARKETING LLC - Florida Company Profile

Company Details

Entity Name: WAVECREST MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAVECREST MARKETING 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: 11 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L18000167298
FEI/EIN Number 83-1212987

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

Address: 11909 MARBLEHEAD DR, TAMPA, FL, 33626, US
Mail Address: 11909 MARBLEHEAD DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESTA LAUREN Authorized Member 11909 Marblehead Dr, TAMPA, FL, 33626
CRESTA LAUREN Agent 11909 MARBLEHEAD DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-19 CRESTA, LAUREN -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 11909 MARBLEHEAD DR, TAMPA, FL 33626 -
LC STMNT OF RA/RO CHG 2020-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 11909 MARBLEHEAD DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-08-18 11909 MARBLEHEAD DR, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-02-01
CORLCRACHG 2020-08-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390408301 2021-01-20 0455 PPS 11909 Marblehead Dr, Tampa, FL, 33626-2555
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-2555
Project Congressional District FL-14
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3769.52
Forgiveness Paid Date 2021-08-06
2866947310 2020-04-29 0455 PPP 10632 Weybridge Dr, TAMPA, FL, 33626
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2530
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State