Search icon

HOTSPUR, LLC

Company Details

Entity Name: HOTSPUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 27-0823783
Address: 1500 VON PHISTER, KEY WEST, FL 33040
Mail Address: 1500 VON PHISTER, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FORSTE, RICHARD S Agent 1500 VON PHISTER, KEY WEST, FL 33040

Managing Member

Name Role Address
FORSTE, RICHARD S Managing Member 1500 VON PHISTER, KEY WEST, FL 33040
ISCH, FRED CII Managing Member 1500 VON PHISTER, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119843 THE FLAMING BUOY ACTIVE 2018-11-07 2028-12-31 No data 722 ELIZABETH STREET, APT. 2, KEY WEST, FL, 33040
G09000156561 THE FLAMING BUOY EXPIRED 2009-10-13 2014-12-31 No data 722 ELIZABETH STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1500 VON PHISTER, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2024-03-18 1500 VON PHISTER, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1500 VON PHISTER, KEY WEST, FL 33040 No data
LC AMENDMENT 2016-11-18 No data No data

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6402
Project Congressional District FL-28
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73008
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State