Search icon

FRAVI LLC

Company Details

Entity Name: FRAVI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L14000068616
FEI/EIN Number 46-5515291
Address: 8316 Hanley Rd, 9, TAMPA, FL 33634
Mail Address: 8316 Hanley Rd, 9, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PENA GONZALEZ, JENNIFER Agent 8316 Hanley Rd, 9, TAMPA, FL 33634

Manager

Name Role Address
Pena Gonzalez, Jennifer Manager 8316 Hanley Rd, 9 TAMPA, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109928 FRAVI INSURANCE SERVICES ACTIVE 2014-10-30 2029-12-31 No data 8316 HANLEY RD, STE 9, TAMPA, FL, 33634
G14000052592 FRAVI TRAVEL SERVICES EXPIRED 2014-05-30 2019-12-31 No data 7211 N DALE MABRY HWY, STE 205, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 PENA GONZALEZ, JENNIFER No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 8316 Hanley Rd, 9, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 8316 Hanley Rd, 9, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2017-04-25 8316 Hanley Rd, 9, TAMPA, FL 33634 No data
LC AMENDMENT 2014-12-04 No data No data
LC AMENDMENT 2014-07-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-19
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267258503 2021-03-03 0455 PPS 8316 Hanley Rd Ste 9, Tampa, FL, 33634-2284
Loan Status Date 2021-03-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33855
Loan Approval Amount (current) 33855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2284
Project Congressional District FL-14
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23842.52
Forgiveness Paid Date 2022-08-22
8188287310 2020-05-01 0455 PPP 8316 HANLEY RD STE 9, TAMPA, FL, 33634-2284
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13021
Loan Approval Amount (current) 13021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2284
Project Congressional District FL-14
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13127.67
Forgiveness Paid Date 2021-02-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State