Search icon

HANS-PETERS EUROWERKS, LLC - Florida Company Profile

Company Details

Entity Name: HANS-PETERS EUROWERKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANS-PETERS EUROWERKS, 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: 01 Aug 2008 (17 years ago)
Document Number: L08000074304
FEI/EIN Number 263031846

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

Address: 13191 93RD STREET UNIT 302, LARGO, FL, 33773
Mail Address: 13191 93RD STREET UNIT 302, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVSEPIAN SHIRAK G President 13191 93RD STREET UNIT 302, LARGO, FL, 33773
HOVSEPIAN JOHANNA L Vice President 13191 93RD ST UNIT 302, LARGO, FL, 33773
HOVSEPIAN JL Agent 13191 93RD STREET UNIT 302, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099960 TEAM MOTOMETRICS EXPIRED 2014-10-01 2024-12-31 - 13191 93RD STREET UNIT 302, LARGO, FL, 33773
G08226700033 TEAM MOTOMETRICS EXPIRED 2008-08-13 2013-12-31 - 13191 93RD ST UNIT 302, LARGO, FL, 33773

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156097310 2020-04-29 0455 PPP 13191 93RD ST SUITE 302, LARGO, FL, 33773
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8320.99
Loan Approval Amount (current) 8320.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8405.57
Forgiveness Paid Date 2021-05-06
6570738606 2021-03-23 0455 PPS 13191 93rd St Ste 302, Largo, FL, 33773-1309
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8321
Loan Approval Amount (current) 8321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-1309
Project Congressional District FL-13
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8386.43
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State