Search icon

LENA HUNT CO. LLC - Florida Company Profile

Company Details

Entity Name: LENA HUNT CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENA HUNT CO. 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: 02 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000000371
Address: 10121 4TH STREET E., TREASURE ISLAND, FL, 33706
Mail Address: 10121 4TH STREET E., TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN LENA H President 10121 4TH STREET E., TREASURE ISLAND, FL, 33706
MABRA CHARLES W Vice President 114 GRAND AVENUE, CRANSTON, RI, 02905
MABRA LAUREN A Manager 10121 4TH STREET E., TREASURE ISLAND, FL, 33706
MABRA CANDACE N Manager 114 GRAND AVENUE, CRANSTON, RI, 02905
BUCHANAN LENA H Agent 10121 4TH STREET E., TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 10121 4TH STREET E., TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2025-04-01 10121 4TH STREET E., TREASURE ISLAND, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 10121 4TH STREET E., TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2024-04-01 10121 4TH STREET E., TREASURE ISLAND, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Florida Limited Liability 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611138507 2021-03-06 0491 PPS 51 Good Morning St, Port St Joe, FL, 32456-4750
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3730.63
Loan Approval Amount (current) 3730.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Joe, GULF, FL, 32456-4750
Project Congressional District FL-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3759.15
Forgiveness Paid Date 2021-12-14
5799397902 2020-06-16 0491 PPP 319 Reid Avenue, Port St. Joe, FL, 32456-1825
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2753.21
Loan Approval Amount (current) 2753.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Joe, GULF, FL, 32456-1825
Project Congressional District FL-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2778.63
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State