Search icon

HIBISCUS HOUSE DOWNTOWN, LLC

Company Details

Entity Name: HIBISCUS HOUSE DOWNTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2002 (23 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L02000006463
FEI/EIN Number 330996498
Address: 213 S ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401, US
Mail Address: 215 28TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLS RANDY F Agent 215 28TH STREET, WEST PALM BEACH, FL, 33407

Manager

Name Role Address
WILLS RANDY F Manager 215 28TH STREET, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054332 PALM BEACH HIBISCUS ACTIVE 2015-06-04 2025-12-31 No data 213 SO. ROSEMARY AVENUE, WEST PALM BEACH, FL, 33407
G14000073573 BACKYARD BAR AT THE HIBISCUS EXPIRED 2014-07-16 2019-12-31 No data 215 28TH STREET, WEST PALM BEACH, FL, 33407
G08339900445 PALM BEACH HIBISCUS EXPIRED 2008-12-04 2013-12-31 No data 213 ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-30 WILLS, RANDY F No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 213 S ROSEMARY AVENUE, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2009-04-05 213 S ROSEMARY AVENUE, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 215 28TH STREET, WEST PALM BEACH, FL 33407 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313397310 2020-04-29 0455 PPP 213 South Rosemary Avenue, West Palm Beach, FL, 33407-5745
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-5745
Project Congressional District FL-20
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13546.48
Forgiveness Paid Date 2021-06-08
6959488307 2021-01-27 0455 PPS 213 S Rosemary Ave, West Palm Beach, FL, 33401-5745
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28623
Loan Approval Amount (current) 28623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5745
Project Congressional District FL-22
Number of Employees 6
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28833.95
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State