Search icon

ERIC HOWARD, LLC - Florida Company Profile

Company Details

Entity Name: ERIC HOWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC HOWARD, 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: 30 Dec 2020 (4 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: L21000009287
Address: 7920 TIDEWATER TRAIL, TAMPA, FL, 33619
Mail Address: 7920 TIDEWATER TRAIL, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD ERIC B Agent 7920 TIDEWATER TRAIL, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013092 ERIC HOWARD, LLC ACTIVE 2021-01-27 2026-12-31 - 7920 TIDEWATER TRAIL, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
ERIC HOWARD VS STATE OF FLORIDA 2D2022-2132 2022-06-30 Closed
Classification Original Proceedings - County Criminal Traffic - Prohibition
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
21-33612-TC

Parties

Name ERIC HOWARD, LLC
Role Petitioner
Status Active
Representations JERRY THEOPHILOPOULOS, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name HON. CATHY MC KYTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING SUCCESSOR JUDGE
On Behalf Of HON. ANTHONY RONDOLINO
Docket Date 2022-07-25
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ VILLANTI, SLEET, and STARGEL
Docket Date 2022-07-25
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ The stay imposed by this court’s July 1, 2022, order is lifted. Petitioner's petitionfor a writ prohibiting Judge Cathy A. McKyton from presiding further in county court casenumber 21-33612-TC is granted as the motion to disqualify filed in the county court wasnot ruled on timely. See Fla. R. Gen. Prac. & Jud. Admin. 2.330(l); cf. Berube v. State,978 So. 2d 893 (Fla. 2d DCA 2008). Accordingly, Chief Judge Anthony Rondolino shallimmediately appoint a successor judge pursuant to rule 2.215(b)(4).
Docket Date 2022-07-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE
On Behalf Of ERIC HOWARD
Docket Date 2022-07-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall supplement the petition for writ of prohibition with a certificate of service showing that it has been served on the Attorney General at crimapptpa@myfloridalegal.com within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ERIC HOWARD
Docket Date 2022-06-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ERIC HOWARD

Documents

Name Date
Florida Limited Liability 2020-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761538901 2021-05-12 0455 PPP 10549 Martinique Isle Dr, Tampa, FL, 33647-2775
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2775
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20918.22
Forgiveness Paid Date 2021-10-14
4730248907 2021-04-29 0455 PPP 7920 Tidewater Trl, Tampa, FL, 33619-5745
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-5745
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.05
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State