Search icon

FLORIN, GRAY, BOUZAS AND OWENS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIN, GRAY, BOUZAS AND OWENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIN, GRAY, BOUZAS AND OWENS, 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: 17 Apr 2017 (8 years ago)
Document Number: L17000085179
FEI/EIN Number 82-1219652

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

Address: 16524 POINTE VILLAGE DR, LUTZ, FL, 33558, US
Mail Address: 16524 POINTE VILLAGE DR, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FGBO 401(K) 2023 821219652 2024-07-02 FLORIN, GRAY, BOUZAS, AND OWENS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272545255
Plan sponsor’s address 16524 POINTE VILLAGE DRIVE,, SUITE 100, LUTZ, FL, 33558

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
FGBO 401(K) 2022 821219652 2023-10-03 FLORIN, GRAY, BOUZAS, AND OWENS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272545255
Plan sponsor’s address 16524 POINTE VILLAGE DRIVE,, SUITE 100, LUTZ, FL, 33558

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
FGBO 401(K) 2021 821219652 2022-05-20 FLORIN, GRAY, BOUZAS, AND OWENS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272545255
Plan sponsor’s address 16524 POINTE VILLAGE DRIVE,, SUITE 100, LUTZ, FL, 33558

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-20
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
FGBO 401(K) 2020 821219652 2021-08-21 FLORIN, GRAY, BOUZAS, AND OWENS, LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272545255
Plan sponsor’s address 16524 POINTE VILLAGE DRIVE,, SUITE 100, LUTZ, FL, 33558

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-20
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
FGBO 401(K) 2019 821219652 2020-08-17 FLORIN, GRAY, BOUZAS, AND OWENS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272545255
Plan sponsor’s address 16524 POINTE VILLAGE DRIVE,, SUITE 100, LUTZ, FL, 33558

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-17
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
FGBO 401(K) 2018 821219652 2019-05-30 FLORIN, GRAY, BOUZAS, AND OWENS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272545255
Plan sponsor’s address 16524 POINTE VILLAGE DRIVE,, SUITE 100, LUTZ, FL, 33558

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-30
Name of individual signing WOLFGANG FLORIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FLORIN WOLFGANG M Manager 16524 POINTE VILLAGE DR, LUTZ, FL, 33558
Gray Chris Manager 16524 POINTE VILLAGE DR, LUTZ, FL, 33558
Bouzas Miguel Manager 16524 POINTE VILLAGE DR, LUTZ, FL, 33558
Higdon Hunter Manager 16524 POINTE VILLAGE DR, LUTZ, FL, 33558
Terry Scott Manager 16524 POINTE VILLAGE DR, LUTZ, FL, 33558
Bouzas Miguel MGR Agent 16524 POINTE VILLAGE DR, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024240 FLORIN GRAY ACTIVE 2023-02-21 2028-12-31 - 16524 POINTE VILLAGE DR., SUITE 100, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 16524 POINTE VILLAGE DR, 100, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2024-04-12 16524 POINTE VILLAGE DR, 100, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 16524 POINTE VILLAGE DR, 100, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Bouzas, Miguel, MGR -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
Florida Limited Liability 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385247004 2020-04-06 0455 PPP 16524 Pointe Village Drive, LUTZ, FL, 33558-5253
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33558-5253
Project Congressional District FL-15
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188625
Forgiveness Paid Date 2020-11-20
7978828302 2021-01-29 0455 PPS 16524 Pointe Village Dr Ste 100, Lutz, FL, 33558-5524
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214129
Loan Approval Amount (current) 214129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33558-5524
Project Congressional District FL-15
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215501.77
Forgiveness Paid Date 2021-09-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State