Search icon

BLACK TREE GROUP, LLC

Company Details

Entity Name: BLACK TREE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000119292
FEI/EIN Number 27-3982625
Address: 533 walker rd, safety harbor, FL 34695
Mail Address: 533 walker rd, safety harbor, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACK TREE GROUP, LLC 401(K) PLAN 2021 273982625 2022-06-13 BLACK TREE GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-13
Business code 541600
Sponsor’s telephone number 7273154006
Plan sponsor’s address 2170 SUNNYDALE BLVD, SUITE S, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing TROY HOPCROFT
Valid signature Filed with authorized/valid electronic signature
BLACK TREE GROUP, LLC 401(K) PLAN 2020 273982625 2021-08-11 BLACK TREE GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-13
Business code 541600
Sponsor’s telephone number 7273154006
Plan sponsor’s address 2170 SUNNYDALE BLVD, SUITE S, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing TROY HOPCROFT
Valid signature Filed with authorized/valid electronic signature
BLACK TREE GROUP, LLC 401(K) PLAN 2019 273982625 2020-07-30 BLACK TREE GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-13
Business code 541600
Sponsor’s telephone number 7273154006
Plan sponsor’s address 2170 SUNNYDALE BLVD, SUITE S, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing TROY HOPCROFT
Valid signature Filed with authorized/valid electronic signature
BLACK TREE GROUP, LLC 401(K) PLAN 2018 273982625 2019-07-10 BLACK TREE GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-13
Business code 541600
Sponsor’s telephone number 8136094947
Plan sponsor’s address 5801 BENJAMIN CENTER DRIVE, SUITE 1, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing TROY HOPCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing JULIA HOPCROFT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOPCROFT, TROY D Agent 533 walker rd, safety harbor, FL 34695

Manager

Name Role Address
Hopcroft, Troy D Manager 533 walker rd, safety harbor, FL 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 533 walker rd, safety harbor, FL 34695 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 533 walker rd, safety harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2022-02-16 533 walker rd, safety harbor, FL 34695 No data
MERGER 2014-04-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000139643
LC NAME CHANGE 2014-04-04 BLACK TREE GROUP, LLC No data
REINSTATEMENT 2012-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-10 HOPCROFT, TROY D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
LC Name Change 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199518510 2021-03-12 0455 PPS 2170 Sunnydale Blvd Ste S, Clearwater, FL, 33765-1212
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32835.72
Loan Approval Amount (current) 32835.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1212
Project Congressional District FL-13
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33129.42
Forgiveness Paid Date 2022-02-01
6624347302 2020-04-30 0455 PPP 2170 Sunnydale Blvd, Ste S, Clearwater, FL, 33765
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 57276.49
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State