Search icon

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

Company Details

Entity Name: D.C.T. TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.C.T. TAMPA 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: 18 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L19000154387
FEI/EIN Number 84-2178544

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

Address: 4200 62nd Ave N, Pinellas Park, FL, 33781, US
Mail Address: 4200 62nd Ave N, Pinellas Park, FL, 33781, US
ZIP code: 33781
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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 4200 62nd Ave N, L, Pinellas Park, FL 33781 -
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 -
REGISTERED AGENT NAME CHANGED 2020-10-07 ROACH, ELISA L -
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4440717705 2020-05-01 0455 PPP 4200 62ND AVE N. STE L, PINELLAS PARK, FL, 33781
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PINELLAS PARK, PINELLAS, FL, 33781-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State