Search icon

HBS DRYWALL, LLC - Florida Company Profile

Company Details

Entity Name: HBS DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBS DRYWALL, 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: 25 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L05000084492
FEI/EIN Number 203370887

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

Address: 1450 Global Court, Sarasota, FL, 34240, US
Mail Address: 1450 Global Court, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HBS DRYWALL, LLC 401(K) PSP 2023 203370887 2024-07-26 HBS DRYWALL, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-15
Business code 111100
Sponsor’s telephone number 9415391500
Plan sponsor’s address 1450 GLOBAL COURT STE A, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
HBS DRYWALL, LLC 401(K) PSP 2022 203370887 2023-07-05 HBS DRYWALL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-08
Business code 111100
Sponsor’s telephone number 4124013291
Plan sponsor’s address 1450 GLOBAL CT # A, SARASOTA, FL, 342407858

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing CARA SOSSO
Valid signature Filed with authorized/valid electronic signature
HBS DRYWALL, LLC 401(K) PSP 2021 203370887 2022-10-07 HBS DRYWALL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-15
Business code 111100
Sponsor’s telephone number 9415525460
Plan sponsor’s address 7357 INTERNATIONAL PLACE, SUITE 104, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing CARA SOSSO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAUGHT COLLIN Manager 1450 Global Court, Sarasota, FL, 34240
BONIFATE BRIAN Manager 1450 Global Court, Sarasota, FL, 34240
Sosso Cara Manager 1450 Global Court, Sarasota, FL, 34240
SCOVILL WILLIAM BEsq. Agent 5104 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL, 23236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077516 DEAC'S EXPIRED 2011-08-04 2016-12-31 - 1800 2ND STREET, SUITE 102, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 1450 Global Court, Suite A, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2023-02-18 1450 Global Court, Suite A, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2023-02-18 SCOVILL, WILLIAM B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 5104 N. LOCKWOOD RIDGE ROAD, Suite 104, SARASOTA, FL 23236 -
LC AMENDMENT 2016-01-04 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000321995 TERMINATED 2012 30413 CICI VOLUSIA COUNTY 2012-04-17 2017-04-26 $31,599.03 HALEY CONSTRUCTION, INC., 900 ORANGE AVENUE, DAYTONA BEACH, FL 32114

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
LC Amendment 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225757301 2020-04-29 0455 PPP 7357 International Place, SARASOTA, FL, 34240
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151775
Loan Approval Amount (current) 162200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 16
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163884.21
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State