Search icon

DEVELOPER HONEY LLC - Florida Company Profile

Company Details

Entity Name: DEVELOPER HONEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVELOPER HONEY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000161372
FEI/EIN Number 47-2092482

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

Address: 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162, US
Mail Address: 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOPMAN GREGORY Manager 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162
GOPMAN GLENN H Agent 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096387 MEWN ACTIVE 2021-07-23 2026-12-31 - 16855 NE 2ND AVE SUITE 303, NORTH MIAMI BEACH, FL, 33162
G20000086092 MEDTESTS LLC ACTIVE 2020-07-21 2025-12-31 - 16855 NE 2ND AVE, SUITE 303, MIAMI, FL, 33162
G19000120318 FUTURE SOCIETY EXPIRED 2019-11-08 2024-12-31 - 16855 NE 2ND AVE, SUITE 303, NORTH MIAMI BEACH, FL, 33162
G19000009050 TOKEN SOCIETY EXPIRED 2019-01-17 2024-12-31 - 16855 NE 2ND AVE, SUITE 303, N MIAMI BEACH, FL, 33162
G16000117634 VR WORLDWIDE EXPIRED 2016-10-30 2021-12-31 - C/O GLENN GOPMAN, 20590 WEST DIXIE HIGHWAY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 16855 NE 2nd Ave Suite 303, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-02-19 16855 NE 2nd Ave Suite 303, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 16855 NE 2nd Ave Suite 303, North Miami Beach, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661219003 2021-05-13 0455 PPS 16855 NE 2nd Ave Ste 303 303, North Miami Beach, FL, 33162-1744
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17980
Loan Approval Amount (current) 17980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1744
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State