Search icon

HOMETAG LLC - Florida Company Profile

Company Details

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

HOMETAG 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: 21 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L16000195188
FEI/EIN Number 81-4271920

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

Address: 9924 Universal Blvd, ORLANDO, FL, 32819, US
Mail Address: 9924 Universal Blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO BRENDALIZ Manager 9924 Universal Blvd, ORLANDO, FL, 32819
Colvard Antoine Manager 9924 Universal Blvd, ORLANDO, FL, 32819
Colvard Fred Manager 9924 Universal Blvd, ORLANDO, FL, 32819
ALVARADO BRENDALIZ Agent 9924 Universal Blvd, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 9924 Universal Blvd, Suite 224-453, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-03-25 ALVARADO, BRENDALIZ -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 9924 Universal Blvd, Suite 224-453, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-30 9924 Universal Blvd, Suite 224-453, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000414940 TERMINATED 1000000897111 ORANGE 2021-08-06 2031-08-18 $ 362.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-03-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8732838604 2021-03-25 0491 PPP 9779 Mia Cir Unit 6208, Orlando, FL, 32819-8879
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8879
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
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 2277.87
Forgiveness Paid Date 2022-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State