Search icon

GALLAGHER & HAGOPIAN, PL - Florida Company Profile

Company Details

Entity Name: GALLAGHER & HAGOPIAN, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLAGHER & HAGOPIAN, PL 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 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: L13000049495
FEI/EIN Number 46-2448551

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

Address: 7341 N. Tamiami Trail, Sarasota, FL, 34243, US
Mail Address: 7341 N. Tamiami Trail, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER KEVIN M Manager 7341 N. Tamiami Trail, Sarasota, FL, 34243
HAGOPIAN GREGORY S Manager 7341 N. Tamiami Trail, Sarasota, FL, 34243
GALLAGHER KEVIN M Agent 7341 N. Tamiami Trail, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 7341 N. Tamiami Trail, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2023-10-06 7341 N. Tamiami Trail, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 7341 N. Tamiami Trail, Sarasota, FL 34243 -
LC AMENDMENT 2017-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-22
LC Amendment 2017-10-05
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7642537200 2020-04-28 0455 PPP 4420 5TH ST, BRADENTON, FL, 34207
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210035
Loan Approval Amount (current) 210035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-1000
Project Congressional District FL-16
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211750.29
Forgiveness Paid Date 2021-02-18
2647028508 2021-02-22 0455 PPS 4420 5th St W, Bradenton, FL, 34207-1531
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181537.5
Loan Approval Amount (current) 181537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-1531
Project Congressional District FL-16
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183131
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State