Search icon

HOPKINS & O'BANNON, LLC - Florida Company Profile

Company Details

Entity Name: HOPKINS & O'BANNON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPKINS & O'BANNON, 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: 30 Nov 2016 (8 years ago)
Document Number: L16000217550
FEI/EIN Number APPLIED FOR

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

Address: 1606 Aber Road, Orlando, FL, 32807, US
Mail Address: 1606 Aber Road, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4544337104 2020-04-13 0455 PPP 1606 Aber Road, Palmetto, FL, 34221
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92300
Loan Approval Amount (current) 92300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92932.19
Forgiveness Paid Date 2021-01-07
3170858408 2021-02-04 0491 PPS 1606 Aber Rd, Orlando, FL, 32807-6212
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85861
Loan Approval Amount (current) 85861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-6212
Project Congressional District FL-10
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 86467.91
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State