Search icon

CT PAYER LLC

Company Details

Entity Name: CT PAYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L18000253645
FEI/EIN Number 74-3229504
Address: 100 ASHLEY DR S #600, TAMPA, FL 33602
Mail Address: 100 ASHLEY DR S #600, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CT PAYER LLC 401(K) PLAN 2023 743229504 2024-06-30 CT PAYER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541519
Sponsor’s telephone number 4843683009
Plan sponsor’s address 100 ASHLEY DR. S, SUITE 600, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing MICHAEL T NEVIN
Valid signature Filed with authorized/valid electronic signature
CT PAYER LLC 401(K) PLAN 2022 743229504 2023-07-20 CT PAYER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541519
Sponsor’s telephone number 4843683009
Plan sponsor’s address 100 ASHLEY DR. S, SUITE 600, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing MICHAEL T NEVIN
Valid signature Filed with authorized/valid electronic signature
CT PAYER LLC 401(K) PLAN 2021 743229504 2022-07-11 CT PAYER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541519
Sponsor’s telephone number 4843683009
Plan sponsor’s address 100 ASHLEY DR S SUITE 600, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MICHAEL T NEVIN
Valid signature Filed with authorized/valid electronic signature
CT PAYER LLC 401(K) PLAN 2020 743229504 2021-06-16 CT PAYER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541519
Sponsor’s telephone number 4843683009
Plan sponsor’s address 100 ASHLEY DR S SUITE 600, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MICHAEL T NEVIN
Valid signature Filed with authorized/valid electronic signature
CT PAYER LLC 401(K) PLAN 2019 743229504 2020-06-30 CT PAYER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541519
Sponsor’s telephone number 4843683009
Plan sponsor’s address 100 ASHLEY DR S SUITE 600, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHAEL T NEVIN
Valid signature Filed with authorized/valid electronic signature
CT PAYER LLC 401(K) PLAN 2018 743229504 2019-07-22 CT PAYER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541519
Sponsor’s telephone number 4843683009
Plan sponsor’s address 100 ASHLEY DR S SUITE 600, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing MICHAEL T NEVIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
NEVIN, MICHAEL T Manager 100 ASHLEY DR S #600, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CONVERSION 2018-10-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000186431

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
Florida Limited Liability 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820437308 2020-04-30 0455 PPP 100 S ASHLEY DR, Tampa, FL, 33602
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) 18935.85
Loan Approval Amount (current) 18900
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 Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 541519
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 19022.05
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State