Search icon

LTL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LTL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTL CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 1999 (26 years ago)
Document Number: P96000046827
FEI/EIN Number 593381195

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

Address: 3619 -B EAST 10TH., TAMPA, FL, 33605, US
Mail Address: 3225 S MACDILL AVE # 129260, TAMPA, FL, 33629
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH WILLIAM J Director 3225 S MACDILL AVE # 129260, TAMPA, FL, 33629
PUGH WILLIAM J Agent 3225 S MACDILL AVE # 129260, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 3619 -B EAST 10TH., TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 3225 S MACDILL AVE # 129260, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-03-24 3619 -B EAST 10TH., TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 1999-02-15 LTL CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310379722 0420600 2006-08-11 1401 U S ALTERNATE 19, PALM HARBOR, FL, 34683
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-10-06
Emphasis L: FALL
Case Closed 2006-10-19

Related Activity

Type Inspection
Activity Nr 310379698

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-10-10
Abatement Due Date 2006-10-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 12
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-10-10
Abatement Due Date 2006-10-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-10-10
Abatement Due Date 2006-10-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 20
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5388997301 2020-04-30 0455 PPP 3225 S MacDill Ave, Tampa, FL, 33629
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55209.11
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State