Search icon

THOMAS HOBSON & COMPANY, PLLC - Florida Company Profile

Company Details

Entity Name: THOMAS HOBSON & COMPANY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS HOBSON & COMPANY, PLLC 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: 19 Dec 2013 (11 years ago)
Document Number: L13000174967
FEI/EIN Number 46-4344985

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

Address: 3403 W. FLETCHER AVENUE, TAMPA, FL, 33618, US
Mail Address: 3403 W. FLETCHER AVENUE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBSON THOMAS A Managing Member 3403 W. FLETCHER AVENUE, TAMPA, FL, 33618
HOBSON THOMAS AII Managing Member 3403 W. FLETCHER AVENUE, TAMPA, FL, 33618
Hobson Thomas Agent 3403 W. FLETCHER AVENUE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 Hobson, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3403 W. FLETCHER AVENUE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3403 W. FLETCHER AVENUE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-04-29 3403 W. FLETCHER AVENUE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4755378308 2021-01-23 0455 PPS 3403 W Fletcher Ave, Tampa, FL, 33618-2813
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2813
Project Congressional District FL-15
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75651.4
Forgiveness Paid Date 2021-07-21
6754527001 2020-04-07 0455 PPP 3403 FLETCHER AVE, TAMPA, FL, 33618-2813
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-2813
Project Congressional District FL-15
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75749.71
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State