Search icon

HYDRO SOLUTIONS CONSULTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDRO SOLUTIONS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L07000021080
FEI/EIN Number 208576685
Address: 202 Lake Miriam Drive, Lakeland, FL, 33813, US
Mail Address: 202 Lake Miriam Drive, Lakeland, FL, 33813, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dewberry Barry K Manager 8401 Arlington Boulevard, Fairfax, VA, 22031
Wilson III Clifford Manager 8401 Arlington Boulevard, Fairfax, VA, 22031
Chen Cynthia Manager 8401 Arlington Boulevard, Fairfax, VA, 22031
Conner Darren R Manager 8401 Arlington Boulevard, Fairfax, VA, 22031
Maxwell David S Manager 8401 Arlington Boulevard, Fairfax, VA, 22031
Stone Jr. Donald K Manager 8401 Arlington Boulevard, Fairfax, VA, 22031
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
208576685
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 202 Lake Miriam Drive, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2023-04-26 202 Lake Miriam Drive, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDED AND RESTATED ARTICLES 2021-04-19 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2020-10-19 - -
LC AMENDMENT 2018-01-25 - -
LC DISSOCIATION MEM 2016-01-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-03-15
LC Amendment 2020-10-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
234062.00
Total Face Value Of Loan:
234062.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$234,062
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,062
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$235,687.43
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $234,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State