Search icon

GARY HEUSTED HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GARY HEUSTED HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY HEUSTED HOME SERVICES 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: 06 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L13000110519
FEI/EIN Number 46-3350599

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

Address: 7840 LEO KIDD AVE, UNIT 2, PORT RICHEY, FL, 34668, US
Mail Address: 7840 LEO KIDD AVE, UNIT 2, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heusted Gary A Manager 9843 Marlinton Ln, New Port Richey, FL, 34668
HEUSTED GARY A Agent 7840 LEO KIDD AVE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149191 G2 HOME SERVICES ACTIVE 2022-12-05 2027-12-31 - 7840 LEO KIDD AVE, UNIT 2, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 7840 LEO KIDD AVE, UNIT 2, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 7840 LEO KIDD AVE, UNIT 2, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2019-02-06 7840 LEO KIDD AVE, UNIT 2, PORT RICHEY, FL 34668 -
LC AMENDMENT 2018-03-05 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 HEUSTED, GARY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
LC Amendment 2018-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8517897209 2020-04-28 0455 PPP 7840 Leo Kidd Avenue, Port Richey, FL, 34668-6694
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) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6694
Project Congressional District FL-12
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45877.96
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State