Entity Name: | WILLIAM R. HURST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM R. HURST 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. |
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: | 05 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2015 (10 years ago) |
Document Number: | L05000116045 |
FEI/EIN Number |
830440906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 NW 97th Blvd, GAINESVILLE, FL, 32606, US |
Mail Address: | 3620 NW 97th Blvd, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST WILLIAM R | Manager | 3620 NW 97th Blvd, GAINESVILLE, FL, 32606 |
HURST WILLIAM R | Agent | 3620 NW 97th Blvd, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000005013 | SPRINGHILL KITCHEN AND BATH | EXPIRED | 2019-01-10 | 2024-12-31 | - | 423 S.E. COUNTY ROAD 234, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 3620 NW 97th Blvd, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 3620 NW 97th Blvd, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 3620 NW 97th Blvd, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2015-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | HURST, WILLIAM R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2120797404 | 2020-05-05 | 0491 | PPP | 423 SE CR 234, GAINESVILLE, FL, 32641 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State