Search icon

TONOAH A. HART TREE SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: TONOAH A. HART TREE SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONOAH A. HART TREE SERVICE L.L.C. 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: 12 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L07000004458
FEI/EIN Number 743183370

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

Address: 38726 HART DRIVE, DADE CITY, FL, 33523
Mail Address: 38726 HART DRIVE, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART TONOAH A owne 38726 HART DRIVE, DADE CITY, FL, 33523
Cramer Hart Catherine C Secretary 38726 HART DRIVE, DADE CITY, FL, 33523
CRAMER HART Catherine C Agent 38726 HART DRIVE, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 CRAMER HART, Catherine Christine -
REGISTERED AGENT ADDRESS CHANGED 2012-05-31 38726 HART DRIVE, DADE CITY, FL 33523 -
REINSTATEMENT 2012-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-04-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL WILLIAMS VS DONNA L. DUNCAN - HATTON 2D2015-4334 2015-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-2750

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Representations NICHOLAS GIANNI MATASSINI, ESQ., JOSEPH ALVAREZ, ESQ
Name DONNA L. DUNCAN - HATTON
Role Appellee
Status Active
Representations KRISTA M. ANDERSON, ESQ., ELIZABETH K. RUSSO, ESQ., BRYAN REYNOLDS, ESQ., KEVIN D. FRANZ, ESQ., Pete Hutchison Brock, Esq., MARK E. MC LAUGHLIN, ESQ., DOUGLAS R. WIGHT, ESQ., BLAKE BRANDON, ESQ.
Name TONOAH A. HART TREE SERVICE L.L.C.
Role Appellee
Status Active
Name TONOAH ALLEN HART
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee, Donna L. Duncan-Hatton, has filed a motion for attorneys' fees based on section 768.79, Florida Statutes, Florida Rule of Civil Procedure 1.442, and a proposal for settlement. We grant the motion and remand to the circuit court for a determination of entitlement and amount.
Docket Date 2016-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA JOSEPH ALVAREZ, ESQ
On Behalf Of MICHAEL WILLIAMS
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/25/16
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL WILLIAMS
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2015-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ -cm
Docket Date 2015-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MICHAEL WILLIAMS
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2015-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILLIAMS
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573508003 2020-06-30 0455 PPP 38726 Hart Dr, Dade City, FL, 33523-6996
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-6996
Project Congressional District FL-12
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4784.73
Forgiveness Paid Date 2022-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State