Search icon

HEROES DIVE LLC - Florida Company Profile

Company Details

Entity Name: HEROES DIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEROES DIVE 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: 27 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L17000242823
FEI/EIN Number 82-3885740

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

Address: 2109 MAIN ST., DUNEDIN, A, DUNEDIN, 34698, UN
Mail Address: 2109 MAIN ST., DUNEDIN, A, DUNEDIN, 34698, UN
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEROES DIVE LLC 2023 823885740 2024-07-03 HEROES DIVE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 451110
Sponsor’s telephone number 7277331919
Plan sponsor’s address 2109 MAIN ST, STE A, DUNEDIN, FL, 34698

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARROLL SEAN Manager 1839 LONGVIEW LANE, TARPON SPRINGS, FL, 34689
Carroll Sean M Agent 1839 LONGVIEW LN, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 2109 MAIN ST., DUNEDIN, A, DUNEDIN 34698 UN -
CHANGE OF MAILING ADDRESS 2019-05-03 2109 MAIN ST., DUNEDIN, A, DUNEDIN 34698 UN -
REGISTERED AGENT NAME CHANGED 2019-05-03 Carroll, Sean M -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 1839 LONGVIEW LN, TARPON SPRINGS, FL 34689 -
LC AMENDMENT 2018-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-03
LC Amendment 2018-10-05
Florida Limited Liability 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6344207704 2020-05-01 0455 PPP 2109 MAIN ST 2109 MAIN ST STE A, DUNEDIN, FL, 34698-5659
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9392
Loan Approval Amount (current) 9392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DUNEDIN, PINELLAS, FL, 34698-5659
Project Congressional District FL-13
Number of Employees 6
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9468.94
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State