Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIN, GRAY, BOUZAS AND OWENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L17000085179
FEI/EIN Number 82-1219652
Address: 16524 POINTE VILLAGE DR, LUTZ, FL, 33558, US
Mail Address: 16524 POINTE VILLAGE DR, LUTZ, FL, 33558, US
ZIP code: 33558
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
821219652
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214129.00
Total Face Value Of Loan:
214129.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187500.00
Total Face Value Of Loan:
187500.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$187,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,625
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $187,500
Jobs Reported:
13
Initial Approval Amount:
$214,129
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,501.77
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $214,123
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State