Search icon

EXPECTATIONS LLC - Florida Company Profile

Company Details

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

EXPECTATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2013 (11 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L13000153939
FEI/EIN Number 35-2495156

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

Address: 7437 SHORE ACRES ST, WESLEY CHAPEL, FL, 33545, US
Mail Address: 20709 Center Oak dr, Tampa, FL, 33647, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID KEERA Managing Member 7437 SHORE ACRES ST, WESLEY CHAPEL, FL, 33545
REID JARED Managing Member 7437 SHORE ACRES ST, WESLEY CHAPEL, FL, 33545
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123925 YOUNG CHEF'S ACADEMY EXPIRED 2018-11-20 2023-12-31 - 7437 SHORE ACRES ST, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-02-07 7437 SHORE ACRES ST, WESLEY CHAPEL, FL 33545 -
LC STMNT OF RA/RO CHG 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 7437 SHORE ACRES ST, WESLEY CHAPEL, FL 33545 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-10-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751697409 2020-05-13 0455 PPP 20709 Center Oak Drive, Tampa, FL, 33647
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11302.05
Loan Approval Amount (current) 11302.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33647-3551
Project Congressional District FL-15
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11420.41
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State