Search icon

HILLIARD BROTHERS OF FLORIDA, LLLP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HILLIARD BROTHERS OF FLORIDA, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 01 Apr 1987 (38 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: A24330
FEI/EIN Number 592009891

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

Address: 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440, US
Mail Address: 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HILLIARD GP, LLC General Partner
HF REGISTERED AGENTS, LLC Agent

Form 5500 Series

Employer Identification Number (EIN):
592009891
Plan Year:
2016
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
94
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LP AMENDMENT 2022-02-14 - -
LP AMENDMENT 2014-05-23 - -
REGISTERED AGENT NAME CHANGED 2013-08-23 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-08-23 1715 MONROE STREET, FORT MYERS, FL 33901 -
LP CERTIFICATE OF CORRECTION 2013-05-13 - -
LP AMENDMENT AND NAME CHANGE 2010-08-25 HILLIARD BROTHERS OF FLORIDA, LLLP -
CHANGE OF PRINCIPAL ADDRESS 2004-05-21 5500 FLAGHOLE ROAD, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2004-05-21 5500 FLAGHOLE ROAD, CLEWISTON, FL 33440 -
AMENDMENT 2001-10-02 - -
AMENDMENT 1987-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
LP Amendment 2022-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176700.00
Total Face Value Of Loan:
176700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151397.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176700
Current Approval Amount:
176700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178025.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State