Search icon

HURST TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: HURST TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HURST TRANSPORTATION 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: 04 May 2005 (20 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L05000046108
FEI/EIN Number 593807728

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

Address: 10826 PRIEBE RD, CLERMONT, FL, 34711, UN
Mail Address: 10826 PRIEBE RD, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST CRAIG M Manager 10826 PRIEBE RD, CLERMONT, FL, 34711
HURST CRAIG M Agent 10826 PRIEBE RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 10826 PRIEBE RD, CLERMONT, FL 34711 UN -
CHANGE OF MAILING ADDRESS 2011-02-15 10826 PRIEBE RD, CLERMONT, FL 34711 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 10826 PRIEBE RD, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000215411 TERMINATED 1000000259205 LAKE 2012-03-16 2032-03-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-04
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096728602 2021-03-12 0491 PPP 10826 Priebe Rd, Clermont, FL, 34711-8664
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5840
Loan Approval Amount (current) 5840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-8664
Project Congressional District FL-11
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5914.24
Forgiveness Paid Date 2022-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State