Search icon

HEAD SMART LLC - Florida Company Profile

Company Details

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

HEAD SMART 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: 18 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L14000044392
FEI/EIN Number 46-5565667

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

Address: 13064 CORTEZ BLVD, SPRING HILL, FL, 34613, US
Mail Address: 6083 Patricia pl, Weeki wachee, FL, 34607, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLKES DEVIN Manager 6083 patriica pl, Weeki wachee, FL, 34607
Volkes hailey Manager 6083 Patricia pl, Weeki wachee, FL, 34607
Volkes hailey Agent 6083 Patricia pl, Weeki wachee, FL, 34607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-13 Volkes, hailey -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 6083 Patricia pl, Weeki wachee, FL 34607 -
CHANGE OF MAILING ADDRESS 2023-11-09 13064 CORTEZ BLVD, SPRING HILL, FL 34613 -
LC DISSOCIATION MEM 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 13064 CORTEZ BLVD, SPRING HILL, FL 34613 -
LC AMENDMENT 2014-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-04
CORLCDSMEM 2020-12-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666997402 2020-05-04 0491 PPP 13064 cortez blvd, BROOKSVILLE, FL, 34613-4854
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34067.5
Loan Approval Amount (current) 31809.82
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34613-4854
Project Congressional District FL-12
Number of Employees 9
NAICS code 812112
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 32124.43
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State