Search icon

THEARTERY LLC - Florida Company Profile

Company Details

Entity Name: THEARTERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEARTERY 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: 13 Sep 2012 (13 years ago)
Document Number: L12000117086
FEI/EIN Number 46-0987757

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

Address: 8711 N. Ola Ave., Tampa, FL, 33604, US
Mail Address: 8711 N. Ola Ave., Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALVERSON KERI L Managing Member 8711 N. Ola Ave., Tampa, FL, 33604
HALVERSON KERI L Agent 8711 N. Ola Ave., Tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063735 FLORIDA PRINTING SERVICES ACTIVE 2018-05-30 2028-12-31 - 8711 N OLA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 8711 N. Ola Ave., Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2022-01-10 8711 N. Ola Ave., Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 8711 N. Ola Ave., Tampa, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706618500 2021-03-12 0455 PPS 213 Druid Hills Rd, Temple Terrace, FL, 33617-4124
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-4124
Project Congressional District FL-15
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4186.79
Forgiveness Paid Date 2021-09-07
5077137206 2020-04-27 0455 PPP 213 DRUID HILLS RD, TEMPLE TERRACE, FL, 33617
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4193.6
Forgiveness Paid Date 2020-12-28

Date of last update: 02 May 2025

Sources: Florida Department of State