Search icon

HOTSPUR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 25 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2016 (9 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
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 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

Events

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 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
72000.00
Total Face Value Of Loan:
72000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$72,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,008
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $72,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State