Search icon

HO LEE ME, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HO LEE ME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HO LEE ME, 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: 16 Nov 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L07000116011
FEI/EIN Number 261933241

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

Address: 5072 ANNUCIATION CIRCLE, SUITE 101, AVE MARIA, FL, 34142
Mail Address: 5072 ANNUCIATION CIRCLE, SUITE 101, AVE MARIA, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO PHONG T Managing Member 5209 MILANO ST, AVE MARIA, FL, 34142
CARDILLO, KEITH & BONAQUIST, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033548 TROPICAL SMOOTHIE CAFE 158 ACTIVE 2024-03-05 2029-12-31 - 5072 ANNUNCIATION CIRCLE, STE 101, AVE MARIA, FL, 34142
G22000082071 VICKY'S BAKERY OF AVE MARIA ACTIVE 2022-07-11 2027-12-31 - 5076 ANNUNCIATION CIRCLE, STE 102, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 5072 ANNUCIATION CIRCLE, SUITE 101, AVE MARIA, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-28 3550 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -
CANCEL ADM DISS/REV 2010-05-28 - -
CHANGE OF MAILING ADDRESS 2010-05-28 5072 ANNUCIATION CIRCLE, SUITE 101, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2010-05-28 CARDILLO, KEITH & BONAQUIST, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
LC Amendment 2020-05-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
61642.00
Total Face Value Of Loan:
61642.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61642
Current Approval Amount:
61642
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61946.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47813.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State