Search icon

MCCARTY TECH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MCCARTY TECH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCARTY TECH SERVICES, 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 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000205640
FEI/EIN Number 83-1740366

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

Address: 13770 58th St. N, Suite 308, Clearwater, FL, 33760, US
Mail Address: 1105 JACKSON ST N, ST PETERSBURG, FL, 33705
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarty Constance EOwner Manager 1105 JACKSON ST N, ST PETERSBURG, FL, 33705
MCCARTY ELIZABETH Agent 1105 JACKSON ST N, ST PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101808 TEAMLOGICIT 60926 EXPIRED 2018-09-14 2023-12-31 - 1105 JACKSON ST N, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 13770 58th St. N, Suite 308, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251177307 2020-04-29 0455 PPP 13770 58th St. N, CLEARWATER, FL, 33760
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11140
Loan Approval Amount (current) 11140
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541519
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 11224.85
Forgiveness Paid Date 2021-02-09
2323208300 2021-01-20 0455 PPS 13770 58th St N, Clearwater, FL, 33760-3759
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12650
Loan Approval Amount (current) 12650
Undisbursed Amount 0
Franchise Name TeamLogic IT
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3759
Project Congressional District FL-13
Number of Employees 1
NAICS code 541519
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 12728.33
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State