Search icon

HOWLING BRANDS LLC - Florida Company Profile

Company Details

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

HOWLING BRANDS 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 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L17000072745
FEI/EIN Number 82-1129765

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

Address: 4846 SUN CITY CENTER BLVD,, #259, SUN CITY CENTER, FL, 33573, US
Mail Address: 4846 SUN CITY CENTER BLVD,, #259, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schimensky William Mgr 4846 SUN CITY CENTER BLVD,, SUN CITY CENTER, FL, 33573
CINDY'S FLORIDA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097976 VIRTUAL NURSE RX ACTIVE 2021-07-27 2026-12-31 - 4846 SUN CITY CENTER BLVD, 259, SUN CITY CENTER, FL, 33573
G20000143366 HOWLING SITES ACTIVE 2020-11-06 2025-12-31 - 4846 SUN CITY CENTER BOULEVARD, 259, SUN CITY CENTER, FL, 33573
G20000143406 HOWLING ASSISTANT ACTIVE 2020-11-06 2025-12-31 - 4846 SUN CITY CENTER BOULEVARD, 259, SUN CITY CENTER, FL, 33573
G19000068080 HOME SERVICE PRO RX EXPIRED 2019-06-15 2024-12-31 - 4846 SUN CITY CENTER BOULEVARD, 259, SUN CITY CENTER, FL, 33573
G17000038195 GUERILLA BRIGADE EXPIRED 2017-04-10 2022-12-31 - 7028 W WATERS AVENUE, 345, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-31 - -
REGISTERED AGENT NAME CHANGED 2024-05-31 CINDY'S FLORIDA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 8051 N. TAMIAMI TRAIL, #259, SUITE E6, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 4846 SUN CITY CENTER BLVD,, #259, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2019-07-17 4846 SUN CITY CENTER BLVD,, #259, SUN CITY CENTER, FL 33573 -

Documents

Name Date
CORLCRACHG 2024-05-31
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148947205 2020-04-27 0455 PPP 4846 SUN CITY CENTER BLVD 259, SUN CITY CENTER, FL, 33573
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 9
NAICS code 517919
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19638.9
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State