Search icon

HOPKINS & O'BANNON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOPKINS & O'BANNON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2016 (9 years ago)
Document Number: L16000217550
FEI/EIN Number 82-3390451
Address: 5429 LAKEHURST CT., PALMETTO, FL, 34221, US
Mail Address: 5429 LAKEHURST CT., PALMETTO, FL, 34221, US
ZIP code: 34221
City: Palmetto
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BANNON DANIEL K Manager 7114 68TH DRIVE EAST, BRADENTON, FL, 34203
HOPKINS STEVEN P Manager 5429 LAKEHURST COURT, PALMETTO, FL, 34221
HOPKINS STEVEN P Agent 5429 LAKEHURST CT., PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013435 SUNSHINE HEATING & AIR CONDITIONING ACTIVE 2018-01-25 2028-12-31 - 5429 LAKEHURST COURT, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 1606 Aber Road, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2023-02-17 1606 Aber Road, Orlando, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-11-30

USAspending Awards / Financial Assistance

Date:
2021-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-07
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:
500000.00
Total Face Value Of Loan:
1355400.00
Date:
2020-04-13
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:
92300.00
Total Face Value Of Loan:
92300.00
Date:
2018-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
638000.00
Total Face Value Of Loan:
618479.00
Date:
2018-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$92,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,932.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $92,300
Jobs Reported:
7
Initial Approval Amount:
$85,861
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$86,467.91
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $85,859

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State