Search icon

THE HITTING ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: THE HITTING ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HITTING ACADEMY, 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: 08 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: L06000108601
FEI/EIN Number 208356407

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

Address: 24323 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
Mail Address: 24323 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIARAVINO ROBERT J Managing Member 2112 WINGS WAY, CLEARWATER, FL, 33759
CIARAVINO AMY LYNN Managing Member 2112 WINGS WAY, CLEARWATER, FL, 33759
LYONS GARY W Agent 311 SOUTH MISSOUR AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-13 LYONS, GARY W -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 311 SOUTH MISSOUR AVENUE, CLEARWATER, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2007-07-25 THE HITTING ACADEMY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-07-25 24323 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2007-07-25 24323 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
LC Amendment 2023-07-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909517208 2020-04-15 0455 PPP 24323 US HIGHWAY 19, CLEARWATER, FL, 33763-4020
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56077.5
Loan Approval Amount (current) 56077.5
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 CLEARWATER, PINELLAS, FL, 33763-4020
Project Congressional District FL-13
Number of Employees 11
NAICS code 611691
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56567.6
Forgiveness Paid Date 2021-03-15
3092908708 2021-03-30 0455 PPS 24323 US Highway 19 N, Clearwater, FL, 33763-4020
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56077
Loan Approval Amount (current) 56077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-4020
Project Congressional District FL-13
Number of Employees 9
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56290.55
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State