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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State