Search icon

7TH WAVE LLC - Florida Company Profile

Company Details

Entity Name: 7TH WAVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7TH WAVE 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: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L12000000962
FEI/EIN Number 454132267

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

Address: 2508 S Obrapia St, Tampa, FL, 33629, US
Mail Address: 2508 S Obrapia St, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT GENDRON HAMI D Managing Member 2508 S Obrapia St, Tampa, FL, 33629
GILBERT GENDRON HAMI D Agent 2508 S Obrapia St, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 2508 S Obrapia St, Tampa, FL 33629 -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 2508 S Obrapia St, Tampa, FL 33629 -
REINSTATEMENT 2022-12-22 - -
CHANGE OF MAILING ADDRESS 2022-12-22 2508 S Obrapia St, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2022-12-22 GILBERT GENDRON, HAMI D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-06
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542228907 2021-05-12 0455 PPP 885 Hawksbill Ln, Summerland Key, FL, 33042-3156
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14545
Loan Approval Amount (current) 14545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-3156
Project Congressional District FL-28
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14611.26
Forgiveness Paid Date 2021-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State