Search icon

HAMMERBAE RETAIL CENTER #1962, LLC - Florida Company Profile

Company Details

Entity Name: HAMMERBAE RETAIL CENTER #1962, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMERBAE RETAIL CENTER #1962, 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: 17 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (16 years ago)
Document Number: L07000105200
FEI/EIN Number 261309990

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

Address: 1400 VILLAGE SQUARE BLVD SUITE 3, TALLAHASSEE, FL, 32312, US
Mail Address: 1400 VILLAGE SQUARE BLVD SUITE 3, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEROLA JOSEPH R Manager 8118 VIBURNUM COURT, TALLAHASSEE, FL, 32312
HAMRICK TRISH Manager 8118 VIBURNUM COURT, TALLAHASSEE, FL, 32312
MEROLA JOSEPH R Agent 2910 Kerry Forest Parkway, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07313900250 THE UPS STORE #1962 ACTIVE 2007-11-09 2027-12-31 - 1400 VILLAGE SQUARE BLVD, #3, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 2910 Kerry Forest Parkway, D4, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2011-04-22 1400 VILLAGE SQUARE BLVD SUITE 3, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 1400 VILLAGE SQUARE BLVD SUITE 3, TALLAHASSEE, FL 32312 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427207306 2020-05-01 0491 PPP 1400 VILLAGE SQUARE BLVD #3, TALLAHASSEE, FL, 32312
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29474.18
Loan Approval Amount (current) 29474.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TALLAHASSEE, LEON, FL, 32312-0100
Project Congressional District FL-02
Number of Employees 5
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29758.42
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State