Search icon

CORTEL TECHNOLOGIES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORTEL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L18000234558
FEI/EIN Number 832241947
Address: 14502 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 100 DAVIDSON AVENUE, Somerset, NJ, 08873-1312, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5498610
State:
NEW YORK

Key Officers & Management

Name Role Address
FALBO GABRIEL WJR Manager 14502 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618
FEHR CLINTON G Manager 104 EAST PARK DR, BRENTWOOD, TN, 37027
AKINS NICHOLAS S Manager 10 BURTON HILLS BLVD., NASHVILLE, TN, 37215
LIPPOLIS JUSTIN JR Vice President 100 Davidson Avenue, Suite 107, Somerset, NJ, 088731312
FALBO GABRIEL WJR Agent 14502 NORTH DALE MABRY HIGHWAY,, TAMPA, FL, 33618

Unique Entity ID

Unique Entity ID:
QAKYNVYKES26
CAGE Code:
942Q0
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2021-07-26

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 14502 NORTH DALE MABRY HWY, # 200, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 14502 NORTH DALE MABRY HWY, # 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-01-19 14502 NORTH DALE MABRY HWY, # 200, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 14502 NORTH DALE MABRY HIGHWAY,, # 200, TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2019-05-08 CORTEL TECHNOLOGIES, LLC -
LC AMENDMENT AND NAME CHANGE 2018-12-18 NORCOM SOUTH, LLC ********* -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-23
LC Amendment and Name Change 2019-05-08
ANNUAL REPORT 2019-03-06
LC Amendment and Name Change 2018-12-18
Florida Limited Liability 2018-10-03

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171395.00
Total Face Value Of Loan:
171395.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$171,395
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,094.67
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $171,393
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State