Entity Name: | HOTSPUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOTSPUR, 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. |
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: | 25 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | L09000082147 |
FEI/EIN Number |
270823783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 VON PHISTER, KEY WEST, FL, 33040, US |
Mail Address: | 1500 VON PHISTER, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORSTE RICHARD S | Managing Member | 1500 VON PHISTER, KEY WEST, FL, 33040 |
ISCH FRED C | Managing Member | 1500 VON PHISTER, KEY WEST, FL, 33040 |
FORSTE RICHARD S | Agent | 1500 VON PHISTER, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000119843 | THE FLAMING BUOY | ACTIVE | 2018-11-07 | 2028-12-31 | - | 722 ELIZABETH STREET, APT. 2, KEY WEST, FL, 33040 |
G09000156561 | THE FLAMING BUOY | EXPIRED | 2009-10-13 | 2014-12-31 | - | 722 ELIZABETH STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 1500 VON PHISTER, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 1500 VON PHISTER, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 1500 VON PHISTER, KEY WEST, FL 33040 | - |
LC AMENDMENT | 2016-11-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000627621 | ACTIVE | 1000000476826 | DADE | 2013-02-26 | 2033-03-27 | $ 12,243.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001005795 | TERMINATED | 1000000403066 | MONROE | 2012-11-27 | 2032-12-14 | $ 5,134.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000133960 | TERMINATED | 1000000246175 | MONROE | 2012-02-03 | 2032-03-01 | $ 10,372.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000425178 | TERMINATED | 1000000213437 | MONROE | 2011-05-18 | 2031-07-13 | $ 2,723.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2016-11-18 |
ANNUAL REPORT | 2016-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7525177102 | 2020-04-14 | 0455 | PPP | 722 ELIZABETH ST, KEY WEST, FL, 33040-6402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State