Search icon

DETARI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DETARI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETARI ENTERPRISES, 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: 07 Feb 2020 (5 years ago)
Document Number: L20000044870
FEI/EIN Number 86-1745322

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

Address: 11405 GIBRALTAR PLACE, TEMPLE TERRACE, FL, 33617
Mail Address: 11405 GIBRALTAR PLACE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETARI CSABA L Manager 11405 GIBRALTAR PLACE, TEMPLE TERRACE, FL, 33617
Detari Chase C Mgr 11405 GIBRALTAR PLACE, TEMPLE TERRACE, FL, 33617
PORTO CURRAN Agent 410 S. WARE BLVD., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034686 DRAINS FLOW AGAIN ACTIVE 2023-03-15 2028-12-31 - 11405 GIBRALTAR PLACE, TEMPLE TERRACE, FL, 33617
G22000064835 TEMPLE TERRACE PLUMBING ACTIVE 2022-05-25 2027-12-31 - 11405 GILRALTER PL, TEMPLE TERRACE, FL, 33617
G20000037519 CHUCK'S PLUMBING ACTIVE 2020-04-02 2025-12-31 - 11405 GIBRALTER PLACE, TEMPLE TERRACE, FL, 33617
G20000037526 AQUA FINE ACTIVE 2020-04-02 2025-12-31 - 11405 GIBRALTER PLACE, TEMPLE TERRACE, FL, 33619
G20000037529 LEAK DETECTION BY CHUCK ACTIVE 2020-04-02 2025-12-31 - 11405 GIBRALTER PLACE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 410 S. WARE BLVD., 800, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106387988 0420600 1991-11-20 1301 N. HOWARD AVE., TAMPA, FL, 33604
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-05
Emphasis N: TRENCH
Case Closed 1993-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-01-22
Abatement Due Date 1992-01-30
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-01-22
Abatement Due Date 1992-01-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 1992-01-22
Abatement Due Date 1992-01-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-01-22
Abatement Due Date 1992-01-30
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-01-22
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 B03
Issuance Date 1992-01-22
Abatement Due Date 1992-01-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947658302 2021-01-27 0455 PPS 1511 E Fowler Ave, Tampa, FL, 33612-9047
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-9047
Project Congressional District FL-15
Number of Employees 3
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17109.45
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State