Search icon

HUMAN CAPITAL PURSUIT, LLC. - Florida Company Profile

Company Details

Entity Name: HUMAN CAPITAL PURSUIT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMAN CAPITAL PURSUIT, 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 Oct 2013 (12 years ago)
Document Number: L13000139728
FEI/EIN Number 46-3818016

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

Address: 101 W. Venice Ave, Suite 34, VENICE, FL, 34285, US
Mail Address: 101 W. Venice Ave, Suite 34, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH JOHNMICHAEL Manager 101 W. Venice Ave, Suite 34, VENICE, FL, 34285
HOLMES STEVAN JR. Manager 101 W. Venice Ave, Suite 34, VENICE, FL, 34285
Lutz, Bobo & Telfair, P.A. Allen Bobo Agent 2 N. Tamiami Trail, Sarasota, FL, 34236
VENICE PROFIT, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 101 W. Venice Ave, Suite 34, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-01-09 101 W. Venice Ave, Suite 34, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2014-02-19 Lutz, Bobo & Telfair, P.A. Allen Bobo -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 2 N. Tamiami Trail, Fifth Floor, Sarasota, FL 34236 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4207128008 2020-06-25 0455 PPP 101 W VENICE AVE STE 34, VENICE, FL, 34285-1902
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47969
Loan Approval Amount (current) 47969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34285-1902
Project Congressional District FL-17
Number of Employees 3
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48242.36
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State