Search icon

HOMERUN DERBY BATS ONLY, LLC - Florida Company Profile

Company Details

Entity Name: HOMERUN DERBY BATS ONLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMERUN DERBY BATS ONLY, 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: 30 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L13000177615
FEI/EIN Number 46-4392996

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

Address: 1245 COURT STREET, CLEARWATER, FL, 33756, US
Mail Address: 1245 COURT STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASSMAN ALAN SESQUIRE Agent 1245 COURT STREET, CLEARWATER, FL, 33756
DP MANAGEMENT GROUP, L.L.C. Manager 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 GASSMAN, ALAN S, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1245 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1245 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-02-20 1245 COURT STREET, CLEARWATER, FL 33756 -
LC AMENDMENT 2018-04-12 - -
LC STMNT OF RA/RO CHG 2018-04-11 - -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000105498 TERMINATED 1000000876857 HILLSBOROU 2021-03-01 2041-03-10 $ 657.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
LC Amendment 2018-04-12
CORLCRACHG 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8413867206 2020-04-28 0455 PPP 12536 RIVER BIRCH DR, RIVERVIEW, FL, 33569-8205
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27083.32
Loan Approval Amount (current) 27083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-8205
Project Congressional District FL-16
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27483.26
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State