Search icon

KENDRICK G HOBBS LLC - Florida Company Profile

Company Details

Entity Name: KENDRICK G HOBBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDRICK G HOBBS 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: 13 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L14000094967
FEI/EIN Number 47-1967089

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

Address: 4531 STRUTH LN., PACE, FL, 32571, FL
Mail Address: 4531 STRUTH LN., PACE, FL, 32571, FL
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS KENDRICK G Manager 4531 STRUTH LN., PACE, FL, 32571
HOBBS MARGIE Auth 4335 MUNDY LN, PACE, FL, 32571
HOBBS KENDRICK G Agent 4531 STRUTH LN., PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085082 BONEHEADS EXPIRED 2015-08-18 2020-12-31 - 100 N.DAVIS HIGHWAY,UNIT D, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 HOBBS, KENDRICK G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-11-07 - -
LC AMENDMENT 2014-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925688309 2021-01-30 0491 PPS 4531 Struth Ln, Pace, FL, 32571-2803
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60375
Loan Approval Amount (current) 60375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-2803
Project Congressional District FL-01
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60697.55
Forgiveness Paid Date 2021-08-17
1581887100 2020-04-10 0491 PPP 4531 Struth LN, MILTON, FL, 32571-2803
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43125
Loan Approval Amount (current) 43125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-2803
Project Congressional District FL-01
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43534.98
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State