Search icon

JOSEPHINE APONT, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPHINE APONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPHINE APONT, 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: 19 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L19000043089
FEI/EIN Number 83-3643109

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

Address: 3115 Bayshore Oaks Drive, TAMPA, FL, 33611, US
Mail Address: 3115 Bayshore Oaks Drive, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONT JOSEPHINE Authorized Member 3115 Bayshore Oaks Drive, TAMPA, FL, 33611
HASTINGS DAVID CCPA Agent 2207 54TH ST S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058363 THE HEADQUARTER BEAUTY ROOM ACTIVE 2020-05-26 2025-12-31 - 4328 SOUTH MANHATTAN AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3115 Bayshore Oaks Drive, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-04-28 3115 Bayshore Oaks Drive, TAMPA, FL 33611 -
REINSTATEMENT 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 HASTINGS, DAVID C, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-02-11
Florida Limited Liability 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678679010 2021-05-28 0455 PPS 4328 S Manhattan Ave, Tampa, FL, 33611-1304
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25350.83
Loan Approval Amount (current) 25350.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1304
Project Congressional District FL-14
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25433.22
Forgiveness Paid Date 2021-10-08
9400228509 2021-03-12 0455 PPP 4328 S Manhattan Ave, Tampa, FL, 33611-1304
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25350
Loan Approval Amount (current) 25350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1304
Project Congressional District FL-14
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25482.65
Forgiveness Paid Date 2021-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State