Search icon

HOME ELEVATORS DIRECT, LLC - Florida Company Profile

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 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year 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
ANNUAL REPORT 2024-01-04
VOLUNTARY DISSOLUTION 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830667201 2020-04-28 0491 PPP 7337 OLD LLOYD RD B, MONTICELLO, FL, 32344-6672
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70522
Loan Approval Amount (current) 70522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, JEFFERSON, FL, 32344-6672
Project Congressional District FL-02
Number of Employees 6
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71119.48
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State