Search icon

HENRY GONZALEZ, LLC - Florida Company Profile

Company Details

Entity Name: HENRY GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY GONZALEZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000070066
FEI/EIN Number 260491292

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

Address: 1891 CAPITAL CIRCLE NE, SUITE 3-166, TALLAHASSEE, FL, 32308, US
Mail Address: 1891 CAPITAL CIRCLE NE, SUITE 3-166, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HENRY R Manager 1891 CAPITAL CIRCLE NE, SUITE 3-166, TALLAHASSEE, FL, 32308
GONZALEZ ROSEMARY A Agent 1891 CAPITAL CIRCLE NE, SUITE 3-166, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-01 1891 CAPITAL CIRCLE NE, SUITE 3-166, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2011-07-01 1891 CAPITAL CIRCLE NE, SUITE 3-166, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-01 1891 CAPITAL CIRCLE NE, SUITE 3-166, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2012-04-18
Reg. Agent Change 2011-07-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-01
Florida Limited Liability 2007-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278998908 2021-04-24 0455 PPP 8913 Oren Ave, Tampa, FL, 33614-1830
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) 20783
Loan Approval Amount (current) 20783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1830
Project Congressional District FL-14
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20835.95
Forgiveness Paid Date 2021-08-12
8795878700 2021-04-08 0455 PPP 13151 Belcher Rd S Apt 336, Largo, FL, 33773-1644
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-1644
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16951.41
Forgiveness Paid Date 2021-09-28
8306618605 2021-03-24 0455 PPP 8450 NW 10th St, Pembroke Pines, FL, 33024-4939
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-4939
Project Congressional District FL-25
Number of Employees 1
NAICS code 812910
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11759.62
Forgiveness Paid Date 2022-01-11
4508748402 2021-02-06 0455 PPP 12740 SW 76th St, Miami, FL, 33183-4203
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-4203
Project Congressional District FL-28
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.87
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State