Search icon

WILLIAM P. HEARNE PRODUCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM P. HEARNE PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L06000109529
FEI/EIN Number 205951632
Address: 707 WEST LAKE ROAD, WIMAMUA, FL, 33598, US
Mail Address: 3011 Manatee Avenue, Ruskin, FL, 33570, US
ZIP code: 33598
City: Wimauma
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDIMONTE ANTHONY J Managing Member 3011 Manatee Avenue, Ruskin, FL, 33570
PIEDIMONTE ANTHONY J Agent 707 WEST LAKE ROAD, WIMAMUA, FL, 33598

Form 5500 Series

Employer Identification Number (EIN):
205951632
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-07 - -
REGISTERED AGENT NAME CHANGED 2018-05-07 PIEDIMONTE, ANTHONY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2008-02-20 707 WEST LAKE ROAD, WIMAMUA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 707 WEST LAKE ROAD, WIMAMUA, FL 33598 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000022289 TERMINATED 1000000871475 HILLSBOROU 2021-01-05 2031-01-20 $ 1,590.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-04-28
REINSTATEMENT 2018-05-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7665.00
Total Face Value Of Loan:
7665.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7665.00
Total Face Value Of Loan:
7665.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$7,665
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,747.11
Servicing Lender:
Farm Credit of Central Florida, ACA
Use of Proceeds:
Payroll: $7,665
Utilities: $0
Mortgage Interest: $0
Rent: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State