Search icon

WILLIAM R. HURST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32641-0002
Project Congressional District FL-03
Number of Employees 4
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16681.16
Forgiveness Paid Date 2020-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State