Search icon

BANNER INTERNATIONAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BANNER INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANNER INTERNATIONAL 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: 26 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: L05000084644
FEI/EIN Number 141936876

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

Address: 2038 GULFVIEW DR, HOLIDAY, FL, 34691, US
Mail Address: 2038 GULFVIEW DR, HOLIDAY, FL, 34691, US
ZIP code: 34691
City: Holiday
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON NICHOLAS J Managing Member 2038 Gulfview Drive, Holiday, FL, 34691
HORTON NICHOLAS J Agent 2038 GULFVIEW DR, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072036 TOTAL 5 REAL ESTATE ACTIVE 2024-06-10 2029-12-31 - 2038 GULFVIEW DRIVE, HOLIDAY, FL, 34691
G09000131818 BANNER INTERNATIONAL REAL ESTATE EXPIRED 2009-07-07 2014-12-31 - 9012 SHAWN PARK PLACE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-07-30 2038 GULFVIEW DR, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2012-07-30 2038 GULFVIEW DR, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-30 2038 GULFVIEW DR, HOLIDAY, FL 34691 -
REINSTATEMENT 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 HORTON, NICHOLAS J -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30750.00
Total Face Value Of Loan:
30750.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25842.00
Total Face Value Of Loan:
25842.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,750
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,922.71
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $30,748
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$25,842
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,972.83
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $25,842

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State