Search icon

FRAMEWORKS SERVICES, LLC - Florida Company Profile

Company Details

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

FRAMEWORKS 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: 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: 29 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L19000193505
FEI/EIN Number 84-2712042

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

Address: 7324 W COMANCHE AVE, TAMPA, FL, 33634, UN
Mail Address: 7324 W COMANCHE AVE, TAMPA, FL, 33634, UN
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWENSON THAYNE WIII Manager 7324 W COMANCHE AVE, TAMPA, FL, 33634
SWENSON THAYNE WIII Agent 7324 W COMANCHE AVE, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049938 BSC GENERAL CONTRACTING ACTIVE 2021-04-12 2026-12-31 - 7324 W COMANCHE AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-18 - -
REGISTERED AGENT NAME CHANGED 2020-11-18 SWENSON, THAYNE W, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-11-18
Florida Limited Liability 2019-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5511048508 2021-02-27 0455 PPS 7324 W Comanche Ave, Tampa, FL, 33634-4901
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63270
Loan Approval Amount (current) 63270
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4901
Project Congressional District FL-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 63888.83
Forgiveness Paid Date 2022-02-23
9349617004 2020-04-09 0455 PPP 7324 W Comanche Ave, TAMPA, FL, 33634-4901
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10760
Loan Approval Amount (current) 10760
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-4901
Project Congressional District FL-14
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10899.44
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State