Search icon

CELLCOM INSTALLATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CELLCOM INSTALLATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M05000003528
FEI/EIN Number 202969636

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

Address: 8265 CAUSEWAY BLVD., SUITE F, TAMPA, FL, 33619, US
Mail Address: 8265 CAUSEWAY BLVD., SUITE F, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
PEDROSA JUAN Managing Member 8265 Causeway Blvd, tampa, FL, 33619
PEDROSA JUAN Agent 8265 Causeway Blvd., Suite F, tampa, FL, 33619

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 8265 CAUSEWAY BLVD., SUITE F, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2015-01-14 8265 CAUSEWAY BLVD., SUITE F, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 8265 Causeway Blvd., Suite F, tampa, FL 33619 -
REINSTATEMENT 2010-01-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436407109 2020-04-13 0455 PPP 8265 Causeway Blvd Suite F, TAMPA, FL, 33619-6522
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 27883.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6522
Project Congressional District FL-14
Number of Employees 5
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28087.62
Forgiveness Paid Date 2021-01-13
5336868803 2021-04-17 0455 PPS 8265 Causeway Blvd Ste F, Tampa, FL, 33619-6522
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36054.42
Loan Approval Amount (current) 36054.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6522
Project Congressional District FL-14
Number of Employees 8
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36419.97
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State