Search icon

H.E.N. PADS 2 L.L.C - Florida Company Profile

Company Details

Entity Name: H.E.N. PADS 2 L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.E.N. PADS 2 L.L.C 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: 06 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L17000249301
FEI/EIN Number 82-3609966

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

Address: 819 6 ST N, ST PETERSBURG, FL, 33701
Mail Address: 333 J Street, Fremont, CA, 94536, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTON NICKI Manager 333 J STREET, FREMONT, CA, 94536
MILONE ANNJEANNETTE Manager 2310 4TH AVE N, ST PETERSBURG, FL, 33713
TRAM HOA Authorized Person 6101 FLATWOOD LANE, ARLINGTON, TX, 76018
TRAM DAO Authorized Person 2914 HILTON HEAD DRIVE, GRAND PAIRIE, TX, 75052
MILONE ANNJEANNETTE Agent 2310 4TH AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 819 6 ST N, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-12-01 819 6 ST N, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 MILONE, ANNJEANNETTE -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-12-01
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031617808 2020-05-22 0455 PPP 2310 4th Avenue N., SAINT PETERSBURG, FL, 33713-7914
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-7914
Project Congressional District FL-14
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15162.08
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State