Search icon

HAYLO FARM & LAND, LLC - Florida Company Profile

Company Details

Entity Name: HAYLO FARM & LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYLO FARM & LAND, 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: 05 Dec 2002 (22 years ago)
Document Number: L02000032702
FEI/EIN Number 571144174

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

Address: 7650 NW 26 Street Road, OCALA, FL, 34482, US
Mail Address: 7650 NW 26 Street Road, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nancy Ditty S Secretary 7650 NW 26 Street Road, OCALA, FL, 34482
Soman William D President 11191 SW 60th Ave., Pinecrest, FL, 33156
SOMAN WILLIAM D Agent 11191 SW 60th Ave., Pinecrest, FL, 33156
Susan Scott GST Exempt Trust Member 11191 SW 60 Ave., Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 SOMAN, WILLIAM D -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 11191 SW 60th Ave., Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 7650 NW 26 Street Road, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2022-01-31 7650 NW 26 Street Road, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401417105 2020-04-15 0491 PPP 7831 NW 110TH ST, REDDICK, FL, 32686-4548
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDICK, MARION, FL, 32686-4548
Project Congressional District FL-03
Number of Employees 5
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28723.44
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State