Search icon

HICKORY TREE AUTO BODY, LLC - Florida Company Profile

Company Details

Entity Name: HICKORY TREE AUTO BODY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICKORY TREE AUTO BODY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000009887
FEI/EIN Number 32-0365227

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

Address: 1105 QUOTATION COURT, ST. CLOUD, FL, 34772, US
Mail Address: 1105 QUOTATION COURT, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOY ERIN S Managing Member 1105 QUOTATION COURT, SAINT CLOUD, FL, 34772
JOY ERIN S Agent 1105 QUOTATION COURT, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 JOY, ERIN S -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1105 QUOTATION COURT, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2011-02-22 1105 QUOTATION COURT, ST. CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000327159 TERMINATED 1000000893025 OSCEOLA 2021-06-23 2041-06-30 $ 1,032.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000154991 ACTIVE 1000000882395 OSCEOLA 2021-03-31 2031-04-07 $ 247.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000154975 ACTIVE 1000000882392 OSCEOLA 2021-03-31 2041-04-07 $ 6,505.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000776920 TERMINATED 1000000847547 OSCEOLA 2019-11-13 2039-11-27 $ 1,361.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000800530 TERMINATED 1000000847548 OSCEOLA 2019-11-13 2029-12-11 $ 523.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3860057808 2020-05-27 0455 PPP 1105 Quotation Court, St. Cloud, FL, 34772-5432
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 St. Cloud, OSCEOLA, FL, 34772-5432
Project Congressional District FL-09
Number of Employees 2
NAICS code 812990
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 13921.03
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State