Search icon

BURY THE HATCHET TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: BURY THE HATCHET TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURY THE HATCHET TAMPA, 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: 31 May 2019 (6 years ago)
Document Number: L19000145494
FEI/EIN Number 84-2052554

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

Address: 4669 GULF BOULEVARD, SUITE 167, ST. PETE BEACH, FL, 33706, US
Mail Address: 4669 GULF BOULEVARD, SUITE 167, ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURESH DASWANI LIVING TRUST 2014 Authorized Member 111 Spica, Irvine, CA, 92618
HAWKINS FAMILY TRUST U/A DTD APRIL 10 1996 Authorized Member 4669 GULF BLVD, STE 175, ST. PETE BEACH, FL, 33706
GRAY ABRAHAM Authorized Member 4201 REGENCY COURT, ATLANTA, GA, 30327
MAHTANI ASHOK Authorized Member 9 AVE AT PORT IMPERIAL, UNIT 817, WEST NEW YORK, NJ, 07093
HAWKINS CHRIS Agent 939 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 4669 GULF BOULEVARD, SUITE 167, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-01-27 4669 GULF BOULEVARD, SUITE 167, ST. PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879537700 2020-05-01 0455 PPP 939 OAKFIELD DR, BRANDON, FL, 33511-4935
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21302
Loan Approval Amount (current) 21302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-4935
Project Congressional District FL-16
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21482.92
Forgiveness Paid Date 2021-03-10
5861848708 2021-04-03 0455 PPS 939 Oakfield Dr Ste 167, Brandon, FL, 33511-4935
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14118
Loan Approval Amount (current) 14118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4935
Project Congressional District FL-16
Number of Employees 10
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14180.27
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State