Search icon

G.H.K.B. ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: G.H.K.B. ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.H.K.B. 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: 16 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2024 (a year ago)
Document Number: L05000080949
FEI/EIN Number 421678495

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

Address: 8303 ARCHWOOD CIR, TAMPA, FL, 33615
Mail Address: 8303 ARCHWOOD CIR, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKIN KEITH A Managing Member 8303 ARCHWOOD CIRCLE, TAMPA, FL, 33615
HOOP GREG V Managing Member 23938 San Giovanni Drive, LAND O LAKES, FL, 34639
Hoop Gregory V Agent 8303 Archwood Cir, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-27 8303 Archwood Cir, TAMPA, FL 33615 -
REINSTATEMENT 2024-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-20 - -
REGISTERED AGENT NAME CHANGED 2020-04-20 Hoop, Gregory Vernon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 8303 ARCHWOOD CIR, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2010-05-03 8303 ARCHWOOD CIR, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2009-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-05-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533507206 2020-04-15 0455 PPP 23908 SR 54, Lutz, FL, 33559
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35716.76
Loan Approval Amount (current) 35716.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36231.47
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State