Search icon

PRO HOLMES SPORTS L.L.C. - Florida Company Profile

Company Details

Entity Name: PRO HOLMES SPORTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO HOLMES SPORTS L.L.C. 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: 11 May 2016 (9 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L16000092229
FEI/EIN Number 81-2588678

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

Address: 5001 bridge street, TAMPA, FL, 33611, US
Mail Address: 5001 bridge street, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Aaron B President 5001 bridge street, TAMPA, FL, 33611
HOLMES AARON BSr. Agent 800 S Dakota Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000026762. CONVERSION NUMBER 100000238521
CHANGE OF MAILING ADDRESS 2022-01-25 5001 bridge street, 2111, TAMPA, FL 33611 -
REINSTATEMENT 2021-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 HOLMES, AARON B, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 5001 bridge street, 2111, TAMPA, FL 33611 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 800 S Dakota Ave, 225, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-07-12
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8138738301 2021-01-29 0455 PPS 5001 Bridge St Apt 2111, Tampa, FL, 33611-3246
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-3246
Project Congressional District FL-14
Number of Employees 3
NAICS code 813910
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.55
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State