Search icon

DENISE HOSKINS, LLC

Company Details

Entity Name: DENISE HOSKINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000085651
Address: 9612 TRUMPET VINE LOOP, TRINITY, FL 34655
Mail Address: 9612 TRUMPET VINE LOOP, TRINITY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HOSKINS, DENISE A Agent 9612 TRUMPET VINE LOOP, TRINITY, FL 34655

Authorized Representative

Name Role Address
HOSKINS, DENISE A Authorized Representative 9612 TRUMPET VINE LOOP, TRINITY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
Florida Limited Liability 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337938902 2021-04-24 0455 PPP 9612 Trumpet Vine Loop, Trinity, FL, 34655-5372
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2616.67
Loan Approval Amount (current) 2616.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-5372
Project Congressional District FL-12
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2634.81
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State