Search icon

HAVANA SPRINGS RESORT, LLC - Florida Company Profile

Company Details

Entity Name: HAVANA SPRINGS RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVANA SPRINGS RESORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000063185
FEI/EIN Number 82-4783161

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

Address: 5103 SHADY STONE PL, WIMAUMA, FL, 33598, US
Mail Address: 5103 SHADY STONE PL, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAL JOHN Manager 5103 SHADY STONE PL, WIMAUMA, FL, 33598
VAUGHN HEAL JENNIFER Manager 5103 SHADY STONE PL, WIMAUMA, FL, 33598
Heal John T Agent 5103 Shady Stone Pl, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 5103 Shady Stone Pl, Wimauma, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 5103 SHADY STONE PL, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2020-09-17 5103 SHADY STONE PL, WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2019-05-17 Heal, John T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000680155 TERMINATED 1000000842391 GADSDEN 2019-10-10 2039-10-16 $ 17,430.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-17
Florida Limited Liability 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069877105 2020-04-15 0491 PPP 200 COKA COLA AVE, Havana, FL, 32333
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47893.75
Loan Approval Amount (current) 47893.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Havana, GADSDEN, FL, 32333-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21902.04
Forgiveness Paid Date 2021-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State