Search icon

HUB 925 LLC - Florida Company Profile

Company Details

Entity Name: HUB 925 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUB 925 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: 06 May 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: L15000080058
FEI/EIN Number 47-3908867

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

Address: 7594 W. SAND LAKE ROAD, ORLANDO, FL, 32819, US
Mail Address: 7594 W Sand Lake Road, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavins Catherine E Manager 7594 W Sand Lake Rd, Orlando, FL, 32819
Cavins Catherine E Agent 7594 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020272 TRELLIS 925 ACTIVE 2020-02-14 2025-12-31 - 7594 WEST SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 Cavins, Catherine Ellen -
LC DISSOCIATION MEM 2019-02-28 - -
CHANGE OF MAILING ADDRESS 2017-01-08 7594 W. SAND LAKE ROAD, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 7594 W. SAND LAKE ROAD, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000078950 TERMINATED 1000000876652 ORANGE 2021-02-16 2041-02-24 $ 1,641.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-14
CORLCDSMEM 2019-02-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23243.45
Total Face Value Of Loan:
23243.45
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26274.30
Total Face Value Of Loan:
26274.30

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23243.45
Current Approval Amount:
23243.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23425.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26274.3
Current Approval Amount:
26274.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26453.11

Date of last update: 03 May 2025

Sources: Florida Department of State