Search icon

HRA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HRA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRA HOLDINGS, 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: 10 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: L03000001174
FEI/EIN Number 611447626

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

Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
Mail Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMICK TIMOTHY S Chairman 958 20th Place, VERO BEACH, FL, 32960
HANSON SARABETH President 958 20th Place, VERO BEACH, FL, 32960
JENNINGS CHARLES N Secretary 958 20th Place, VERO BEACH, FL, 32960
Collins Chris Assi 958 20th Place, VERO BEACH, FL, 32960
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081553 HARBOR RETIREMENT ASSOCIATES EXPIRED 2013-08-15 2018-12-31 - 1440 HIGHWAY A1A, VERO BEACH, FL, 32963
G13000081556 HRA EXPIRED 2013-08-15 2018-12-31 - 1440 HIGHWAY A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-26 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC AMENDMENT 2012-10-09 - -
REGISTERED AGENT NAME CHANGED 2012-10-09 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5971097408 2020-05-13 0455 PPP 958 20th Place 2nd Floor, VERO BEACH, FL, 32960-6420
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2762500
Loan Approval Amount (current) 2762500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-6420
Project Congressional District FL-08
Number of Employees 500
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State