Search icon

333 HIMMARSHEE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 333 HIMMARSHEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2011 (14 years ago)
Document Number: L11000044909
FEI/EIN Number 451671947
Address: 1200 Fourth Street, Key West, FL, 33040, US
Mail Address: 1200 Fourth Street, Key West, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY RODNEY A Managing Member 1200 Fourth Street, Key West, FL, 33040
O'Connor Michael EEsq. Agent Morgan, Carratt & O'Connor, P.A., FORT LAUDERDALE, FL, 33316

Commercial and government entity program

CAGE number:
8XP27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-20
CAGE Expiration:
2026-03-29
SAM Expiration:
2022-06-20

Contact Information

POC:
RODNEY ELY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037262 O-B HOUSE EXPIRED 2011-04-15 2016-12-31 - 333 HIMMARSHEE STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1200 Fourth Street, # 1060, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-04-26 1200 Fourth Street, # 1060, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2024-04-26 O'Connor, Michael E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 Morgan, Carratt & O'Connor, P.A., 111 SE 12th Street, Suite C, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
456297.95
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
95186.52
Total Face Value Of Loan:
95186.52
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
137880.62
Total Face Value Of Loan:
137880.62

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$95,186.52
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,186.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$95,549.01
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $95,183.52
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$137,880.62
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,880.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$139,180.1
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $137,880.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State