Search icon

D.C.T. TAMPA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D.C.T. TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (8 months ago)
Document Number: L19000154387
FEI/EIN Number 84-2178544
Address: 4200 62nd Ave N, Pinellas Park, FL, 33781, US
Mail Address: 4200 62nd Ave N, Pinellas Park, FL, 33781, US
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH ELISA L Manager 4200 62nd Ave N, Pinellas Park, FL, 33781
ROACH ELISA L Agent 4200 62nd Ave N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070080 LONG STROKE BILLIARDS EXPIRED 2019-06-21 2024-12-31 - 4200 62ND AVE N. STE L, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 4200 62nd Ave N, L, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2020-10-07 ROACH, ELISA L -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 4200 62nd Ave N, L, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-10-07 4200 62nd Ave N, L, Pinellas Park, FL 33781 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-07
Florida Limited Liability 2019-06-18

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
62700.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
62700.00
Date:
2020-05-03
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-05-03
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:
9750.00
Total Face Value Of Loan:
9750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $9,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State