Search icon

HOME ELEVATORS DIRECT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME ELEVATORS DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME ELEVATORS DIRECT, 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 04 Jan 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (2 years ago)
Document Number: L07000083301
FEI/EIN Number 261570003

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

Address: 7337-B Old Lloyd Rd., MONTICELLO, FL, 32344, US
Mail Address: P. O. BOX 6, LLOYD, FL, 32337
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Criswell Hiram M Managing Member 2939 Sunset Dr, DONALSONVILLE, GA, 398454440
Criswell Hiram M Agent 2939 Sunset Dr., DONALSONVILLE, FL, 39845

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Criswell, Hiram M -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 2939 Sunset Dr., Donalsonville, DONALSONVILLE, FL 39845 -
VOLUNTARY DISSOLUTION 2024-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 7337-B Old Lloyd Rd., MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2011-04-19 7337-B Old Lloyd Rd., MONTICELLO, FL 32344 -
LC AMENDMENT AND NAME CHANGE 2010-05-05 HOME ELEVATORS DIRECT, LLC -
LC NAME CHANGE 2010-01-06 MTK2 MANUFACTURING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-13

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:
70522.00
Total Face Value Of Loan:
70522.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70522
Current Approval Amount:
70522
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71119.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State