Search icon

HESPOURI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HESPOURI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HESPOURI INVESTMENTS, 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: 06 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2006 (18 years ago)
Document Number: L03000039081
FEI/EIN Number 421636315

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

Address: 12517 PARK AVE, WINDERMERE, FL, 34786, US
Mail Address: PO Box 621115, ORLANDO, FL, 32862, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Memarpouri Mehrdad Manager P.O. Box 621115, Orlando, FL, 32862
MEMARPOURI MEHRDAD Agent 12517 PARK AVE, WINDERMERE, FL, 34786
Sahraian Hesam Manager P.O. Box 620623, Orlando, FL, 32862

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 12517 PARK AVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-04-27 MEMARPOURI, MEHRDAD -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 12517 PARK AVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-07-20 12517 PARK AVE, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6670347303 2020-04-30 0491 PPP 707 E Colonial Dr, Orlando, FL, 32803
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) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21044.51
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State