Search icon

LUTZ ACE HARDWARE, LLC - Florida Company Profile

Company Details

Entity Name: LUTZ ACE HARDWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUTZ ACE HARDWARE, 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: 15 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: L11000045261
FEI/EIN Number 451740863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18469 US HWY 41 N, LUTZ, FL, 33549, US
Mail Address: 18469 US HWY 41 N, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS CHRISS Managing Member 9256 BRINDLEWOOD DR., ODESSA, FL, 33556
ANDREWS SCOTT Managing Member 5303 PAGNOTTA PL, LUTZ, FL, 33558
ANDREWS TODD Managing Member 9256 BRINDLEWOOD DR., ODESSA, FL, 33556
ANDREWS SCOTT Agent 5303 PAGNOTTA PL, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-03-13 - -
REGISTERED AGENT NAME CHANGED 2015-03-13 ANDREWS, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 18469 US HWY 41 N, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2012-05-03 18469 US HWY 41 N, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 5303 PAGNOTTA PL, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2731307701 2020-05-01 0455 PPP 18469 N US HIGHWAY 41, LUTZ, FL, 33549
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 130
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63136.32
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State