Search icon

IHOME SUPERMAKERT LLC - Florida Company Profile

Company Details

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

IHOME SUPERMAKERT 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: 14 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000035308
FEI/EIN Number 81-5300478

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

Address: 506 11TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 506 11TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY RONALD Authorized Member 506 11TH ST NORTH, NAPLES, FL, 34102
Louis Jean Herdjy Authorized Member 21081 sansimeon way, miami, FL, 33179
Henry Ronald Agent 506 11TH STREET NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 506 11TH STREET NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 506 11TH STREET NORTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 Henry, Ronald -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-09-05 - -
LC REVOCATION OF DISSOLUTION 2018-08-27 - -
VOLUNTARY DISSOLUTION 2018-06-07 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-10-11
LC Amendment 2018-09-05
LC Revocation of Dissolution 2018-08-27
VOLUNTARY DISSOLUTION 2018-06-07
Florida Limited Liability 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061148507 2021-02-18 0455 PPP 506 11th St N, Naples, FL, 34102-5647
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5647
Project Congressional District FL-19
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State