Search icon

HAWAIIAN VILLAGE LLC - Florida Company Profile

Company Details

Entity Name: HAWAIIAN VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWAIIAN VILLAGE 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: 02 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L04000079381
FEI/EIN Number 45-4918295

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

Address: 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL, 34240, US
Mail Address: 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY WILLIAM AJR Agent 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL, 34240
GRAY WILLIAM AJR Manager 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2022-08-08 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2022-08-08 GRAY, WILLIAM A, JR -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL 34240 -
LC AMENDED AND RESTATED ARTICLES 2016-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
LC Amendment 2022-08-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
LC Amended and Restated Art 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4021467109 2020-04-12 0455 PPP 104 63rd Ave W, Bradenton, FL, 34207
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22445
Loan Approval Amount (current) 22445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-1000
Project Congressional District FL-16
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22637.65
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State