Search icon

HOT TOPS MARINE, LLC - Florida Company Profile

Company Details

Entity Name: HOT TOPS MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT TOPS MARINE, 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: 16 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L04000012279
FEI/EIN Number 200728767

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

Address: 20101 KEOLA LANE, N. FORT MYERS, FL, 33917
Mail Address: 20101 KEOLA LANE, N. FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYTAS PAMELA Manager 20101 KEOLA LANE, N. FORT MYERS, FL, 33917
2/16/2004 Agent 20101 KEOLA LANE, N. FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 2/16/2004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 20101 KEOLA LANE, N. FORT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 20101 KEOLA LANE, N. FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2010-04-19 20101 KEOLA LANE, N. FORT MYERS, FL 33917 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8190988608 2021-03-24 0455 PPS 20101 Keola Ln, North Fort Myers, FL, 33917-4919
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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 North Fort Myers, LEE, FL, 33917-4919
Project Congressional District FL-17
Number of Employees 1
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3266.16
Forgiveness Paid Date 2021-09-27
8241907306 2020-05-01 0455 PPP 20101 KEOLA LN, NORTH FORT MYERS, FL, 33917
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) 3200
Loan Approval Amount (current) 3200
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 NORTH FORT MYERS, LEE, FL, 33917-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3221.87
Forgiveness Paid Date 2021-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State