Search icon

HRK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HRK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRK HOLDINGS, 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: 07 Feb 2006 (19 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: L06000013760
FEI/EIN Number 721611726

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

Address: 13500 Scale Ave, PALMETTO, FL, 34221, US
Mail Address: 13500 Scale Ave, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEY WILLIAM F Auth 13500 Scale Ave, PALMETTO, FL, 34221
BARATH JEFFERY Agent 13500 Scale Ave, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 13500 Scale Ave, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2014-01-08 13500 Scale Ave, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 13500 Scale Ave, PALMETTO, FL 34221 -
LC AMENDMENT 2006-09-01 - -
LC AMENDMENT 2006-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000749997 TERMINATED 1000000336763 MANATEE 2012-10-16 2032-10-25 $ 426.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
HRK HOLDINGS, LLC VS ARDAMAN & ASSOCIATES, INC., SAMIR F. FULEIHAN, PERSONAL REPRESENTATIVE OF THE ESTATE OF NADIM F. FULEIHAN 6D2023-1714 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O

Parties

Name HRK HOLDINGS, LLC
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name ESTATE OF NADIM F. FULEIHAN
Role Appellee
Status Active
Name SAMIR FULEIHAN
Role Appellee
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HRK HOLDINGS, LLC
HRK HOLDINGS, LLC VS ARDAMAN & ASSOCIATES, INC. AND NADIM F. FULEIHAN 5D2018-0674 2018-03-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-00098

Parties

Name HRK HOLDINGS, LLC
Role Petitioner
Status Active
Representations Tracy S. Carlin, Keith R. Mitnik
Name Ardaman and Associates, Inc.
Role Respondent
Status Active
Representations David Franklin Wright, Curtis L. Brown
Name NADIM F. FULEIHAN
Role Respondent
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2018-03-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-03-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARDAMAN & ASSOCIATES, INC AND NADIM F. FULEIHAN VS HRK HOLDINGS, LLC, CDM CONSTRUCTORS, INC., ET AL 5D2015-2690 2015-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O

Parties

Name NADIM F FULEIHAN
Role Petitioner
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations RYAN C. PHILLIPS, David Franklin Wright, Curtis L. Brown
Name GSE ENVIRONMENTAL, LLC
Role Respondent
Status Active
Name COMANCO ENVIRONMENTAL CORPORAT
Role Respondent
Status Active
Name SHAW ENVIRONMENTAL, INC.
Role Respondent
Status Active
Name SPECTRUM UNDERGROUND, INC.
Role Respondent
Status Active
Name ENVIRONMENTAL CONSULTING, LLC
Role Respondent
Status Active
Name MORETRENCH ENVIRONMENTAL SERVI
Role Respondent
Status Active
Name HRK HOLDINGS, LLC
Role Respondent
Status Active
Representations Michael Hornreich, JAMES W. MARTIN, Richards H. Ford, D. Spencer Mallard, Jesse R. Butler, WILLIAM D. PRESTON, David Preston, Timothy D. Woodward, Tracy S. Carlin, Martin J. Jafee, JOHN H. MUELLER, Frank Gassler, Matthew J. Conigliaro, JONATHAN NEWBERG, JOHN R. OVERCHUCK, William C. Wright, AMANDA G. SIMMONS LUBY, Cindy Bonilla, JOHN H. DANNECKER, David R. Bolen, MICHAEL E. RILEY
Name GREAT LAKES DREDGE & DOCK COMP
Role Respondent
Status Active
Name CDM CONSTRUCTORS INC.
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ RS'S 9/22/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRANTED; PT'S 10/2/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; PT Curtis L. Brown 0856312
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN RESPONSE
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-07
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/11 ORDER
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/23.
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2024-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3967427300 2020-04-29 0455 PPP 13500 Scale Ave, Palmetto, FL, 34221
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28740
Loan Approval Amount (current) 28740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 6
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29134.38
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State