Search icon

DAVID HERBERT LLC - Florida Company Profile

Company Details

Entity Name: DAVID HERBERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID HERBERT 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: 08 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000015702
FEI/EIN Number 680642961

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

Address: 34439 SPARKLING DR., SEBRING, FL, 33870, US
Mail Address: 34439 SPARKLING DR., SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT DAVID Manager 34439 SPARKLING DR., SEBRING, FL, 33870
ROB REED Agent 1 HAMMOCK FALLS CIR, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 34439 SPARKLING DR., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2017-02-06 34439 SPARKLING DR., SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2011-04-05 ROB REED -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1 HAMMOCK FALLS CIR, SEBRING, FL 33872 -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040338802 2021-04-22 0455 PPP 3770 N Jog Rd Apt 105, West Palm Beach, FL, 33411-7453
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-7453
Project Congressional District FL-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20926.9
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State