Search icon

THE RATCHET HATCHET LLC

Company Details

Entity Name: THE RATCHET HATCHET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000062234
FEI/EIN Number 82-5246648
Address: 4276 CALINDA LANE, APT 144, NICEVILLE, FL 32578
Mail Address: 4276 CALINDA LANE, APT 144, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ANTONIO BERNABE CORPUZ, IRA MIGUELLE Agent 4276 CALINDA LANE, APT 144, NICEVILLE, FL 32578

Manager

Name Role Address
HERNANDEZ, VICTORIA I Manager 4276 CALINDA LANE, APT 144 NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 4276 CALINDA LANE, APT 144, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2022-09-19 4276 CALINDA LANE, APT 144, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2022-09-19 ANTONIO BERNABE CORPUZ, IRA MIGUELLE No data
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4276 CALINDA LANE, APT 144, NICEVILLE, FL 32578 No data
LC AMENDMENT 2018-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359065 ACTIVE 1000000992261 OKALOOSA 2024-05-31 2044-06-12 $ 1,563.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000130839 ACTIVE 1000000982015 OKALOOSA 2024-02-22 2044-03-06 $ 25,469.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
LC Amendment 2022-09-19
ANNUAL REPORT 2022-07-13
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-25
Florida Limited Liability 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058547301 2020-05-01 0491 PPP 194 BREWER CIRCLE, MARY ESTHER, FL, 32569
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARY ESTHER, OKALOOSA, FL, 32569-0001
Project Congressional District FL-01
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48699.62
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State