Search icon

GIANCO HYDE PARK LLC - Florida Company Profile

Company Details

Entity Name: GIANCO HYDE PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANCO HYDE PARK 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: 07 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L17000251147
FEI/EIN Number 82-3633368

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

Address: 1646 West Snow Avenue, Suite 2, Tampa, FL, 33606, US
Mail Address: 1646 West Snow Avenue, Suite 2, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANFILIPPO STEVE Manager 1646 West Snow Avenue, Suite 2, Tampa, FL, 33606
Lopez Rolando Agent 1646 West Snow Avenue, Suite 2, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012783 PUBLIC STUDIO ACTIVE 2022-01-31 2027-12-31 - 1646 W SNOW AVENUE, SUITE 2, TAMPA, FL, 33606
G19000015301 HYDE HOUSE TAMPA EXPIRED 2019-01-29 2024-12-31 - 4830 W KENNEDY BLVD, STE 880, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1646 West Snow Avenue, Suite 2, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-04-27 1646 West Snow Avenue, Suite 2, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1646 West Snow Avenue, Suite 2, Tampa, FL 33606 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 Lopez, Rolando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714077203 2020-04-28 0455 PPP 4830 W Kennedy Blvd Ste 880, Tampa, FL, 33609
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19767
Loan Approval Amount (current) 19767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 19944.35
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State