Search icon

HENDRIX, SMITH, & KIRBY LLC - Florida Company Profile

Company Details

Entity Name: HENDRIX, SMITH, & KIRBY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRIX, SMITH, & KIRBY 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: 31 Dec 2003 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L03000057300
FEI/EIN Number 593775975

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

Address: 152 SE DEFENDER DRIVE, LAKE CITY, FL, 32025, US
Mail Address: 152 SE DEFENDER DRIVE, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAY MICHAEL JMR Managing Member 152 SE DEFENDER DRIVE, LAKE CITY, FL, 32025
BAY MICHAEL Agent 152 SE DEFENDER DR, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016640 EASTSIDE CARE ALF EXPIRED 2019-01-31 2024-12-31 - 152 SE DEFENDER DR, LAKE CITY, FL, 32025
G12000047033 EASTSIDE CARE ALF EXPIRED 2012-05-21 2017-12-31 - 152 SE DEFENDER DR, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-08-21 - -
REGISTERED AGENT NAME CHANGED 2024-08-20 BAY, MICHAEL -
LC AMENDMENT 2024-08-20 - -
LC DISSOCIATION MEM 2024-08-19 - -
LC AMENDMENT 2017-10-05 - -
LC AMENDMENT 2017-08-02 - -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
CORLCDSMEM 2024-08-21
LC Amendment 2024-08-20
CORLCDSMEM 2024-08-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492747100 2020-04-13 0491 PPP 152 SE DEFENDER DR, LAKE CITY, FL, 32025-4900
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-4900
Project Congressional District FL-03
Number of Employees 14
NAICS code 623312
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 Unanswered
Veteran Unanswered
Forgiveness Amount 56452.18
Forgiveness Paid Date 2020-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State