Search icon

HNC PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: HNC PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HNC PROPERTIES, L.L.C. 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: 01 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: L07000078847
FEI/EIN Number 134363864

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

Address: 6830 MITCHELL CIRCLE, TAMPA, FL, 33634
Mail Address: 6830 MITCHELL CIRCLE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORLIS MERLANDO Manager 6830 MITCHELL CIRCLE, TAMPA, FL, 33634
HANSON-CORLIS COLEEN Manager 6830 MITCHELL CIRCLE, TAMPA, FL, 33634
Hanson-Corlis Coleen Agent 6830 Mitchell Circle, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085210 HACMAN UTILITIES ACTIVE 2014-08-19 2029-12-31 - 6830 MITCHELL CIRCLE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-08 Hanson-Corlis, Coleen -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 6830 Mitchell Circle, Tampa, FL 33634 -
REINSTATEMENT 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602997308 2020-04-30 0455 PPP 6830 MITCHELL CIR, TAMPA, FL, 33634
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82220
Loan Approval Amount (current) 82220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 24
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83028.5
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State