Search icon

HILLIARD PRODUCE, LLC. - Florida Company Profile

Company Details

Entity Name: HILLIARD PRODUCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLIARD PRODUCE, 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: 13 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: L07000062298
FEI/EIN Number 261440653

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

Address: 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440, US
Mail Address: 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLIARD BRYAN R Manager 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440
HF REGISTERED AGENTS, LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
261440653
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 HF REGISTERED AGENTS, LLC -
LC AMENDMENT 2018-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-20 1715 MONROE STREET, FORT MYERS, FL 33901 -
LC NAME CHANGE 2010-08-25 HILLIARD PRODUCE, LLC. -
LC NAME CHANGE 2007-11-19 CALOOSA FARMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-23
LC Amendment 2018-06-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
181100.00
Total Face Value Of Loan:
181100.00
Date:
2020-04-14
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:
-155396.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181100
Current Approval Amount:
181100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182855.66

Date of last update: 03 Jun 2025

Sources: Florida Department of State