Search icon

HOLLYWOOD HOUNDZ LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD HOUNDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD HOUNDZ 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: 10 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2021 (4 years ago)
Document Number: L15000206321
FEI/EIN Number 81-0841463

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

Address: 121. Eastern Fork, Longwood, FL, 32750, US
Mail Address: 121, Eastern Fork, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ALEXANDRE K Manager 121. Eastern Fork, Longwood, FL, 32750
Lima Rodolfo G Manager 121. Eastern Fork, Longwood, FL, 32750
LIMA ALEXANDRE K Agent 121, Eastern Fork, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 121. Eastern Fork, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-01-22 121. Eastern Fork, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 121, Eastern Fork, Longwood, FL 32750 -
LC AMENDMENT 2021-09-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-09-15
LC Amendment 2021-09-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2593557707 2020-05-01 0491 PPP 4243 West Lake Mary Blvd, LAKE MARY, FL, 32746
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22222
Loan Approval Amount (current) 22222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22395.62
Forgiveness Paid Date 2021-02-16
6738528400 2021-02-10 0491 PPS 4101 Briar Gate Ln, Winter Garden, FL, 34787-5521
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-5521
Project Congressional District FL-10
Number of Employees 8
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.25
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State