Search icon

HOUSE DR DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: HOUSE DR DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE DR DEVELOPMENT 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: 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000001214
FEI/EIN Number 82-0794432

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

Address: 7402 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 1859 KNOTTINGHAM TRACE LANE, JACKSONVILLE, FL, 32246, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DU NGAN Manager 7402 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
HOSKIN JAMES JR Manager 7402 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
TRUONG THO Authorized Member 7402 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
DU NGAN Agent 7402 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 DU, NGAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7402 ATLANTIC BLVD, SUITE 4, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 7402 ATLANTIC BLVD, SUITE 4, JACKSONVILLE, FL 32211 -
LC AMENDMENT 2017-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000030254 ACTIVE 18-030-D1 LEON 2022-10-21 2028-01-24 $2,483.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000080899 TERMINATED 1000000877319 DUVAL 2021-02-16 2031-02-24 $ 778.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000349072 ACTIVE 2020-CC-005766 DUVAL COUNTY COURT 2020-10-28 2025-11-02 $22267.65 JERRY PYBUS ELECTRIC, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000122004 ACTIVE 2020CC-002349 TENTH JUDICIAL CIRCUIT COURT 2020-10-14 2027-03-10 $25,689.23 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J19000671253 TERMINATED 1000000843482 DUVAL 2019-10-07 2029-10-09 $ 2,387.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-29
LC Amendment 2017-05-30
Florida Limited Liability 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036977309 2020-04-29 0491 PPP 7402 atlantic blvd unit 4, Jacksonville, FL, 32211-8760
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23450
Loan Approval Amount (current) 23450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-8760
Project Congressional District FL-05
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23843.83
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State