Search icon

FH WEDDINGS & EVENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FH WEDDINGS & EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FH WEDDINGS & EVENTS, 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: 30 Dec 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L11000145611
FEI/EIN Number 45-4249266

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

Address: 1704 W La Salle St, Tampa, FL, 33607, US
Mail Address: 1704 W La Salle St, Tampa, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
PRENATT MARTIN Manager 1717 W Kennedy, Tampa, FL, 33606
Prenatt Stephanie L Manager 1717 W Kennedy, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1704 W La Salle St, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-03-07 1704 W La Salle St, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Brittany Bennett, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 523 E Lumsden Rd, Brandon, FL 33511 -
LC AMENDMENT 2012-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000183107 TERMINATED 1000000883721 HILLSBOROU 2021-04-10 2041-04-21 $ 1,689.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000239303 TERMINATED 1000000741189 HILLSBOROU 2017-04-20 2027-04-26 $ 384.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000115778 TERMINATED 1000000704690 HILLSBOROU 2016-02-02 2036-02-10 $ 3,492.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001075171 TERMINATED 1000000697329 HILLSBOROU 2015-10-19 2025-12-04 $ 440.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001075163 TERMINATED 1000000697327 HILLSBOROU 2015-10-19 2035-12-04 $ 2,128.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000514949 TERMINATED 1000000672525 HILLSBOROU 2015-04-14 2025-04-27 $ 698.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000514923 TERMINATED 1000000672522 HILLSBOROU 2015-04-14 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000514931 TERMINATED 1000000672523 HILLSBOROU 2015-04-14 2035-04-27 $ 5,834.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000600748 TERMINATED 1000000639425 HILLSBOROU 2014-08-22 2035-05-22 $ 6,400.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000096726 TERMINATED 1000000573703 HILLSBOROU 2014-01-08 2034-01-15 $ 1,377.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
54164.00
Total Face Value Of Loan:
54164.00
Date:
2020-06-03
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:
69400.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
59700.00
Total Face Value Of Loan:
59700.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$59,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $59,700
Jobs Reported:
4
Initial Approval Amount:
$54,164
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,961.41
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $54,163

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State