Search icon

HOMETOWN VALUES CC LLC - Florida Company Profile

Company Details

Entity Name: HOMETOWN VALUES CC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMETOWN VALUES CC 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: 15 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000097625
FEI/EIN Number 264379883

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

Mail Address: PO BOX 1923, CRYSTAL RIVER, FL, 34423
Address: 1028 SE 5TH AVE, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE HELENE A Manager 1028 SE 5TH AVE, CRYSTAL RIVER, FL, 34429
POPE HELENE A Agent 1028 SE 5TH AVE, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049155 HOMETOWN CITRUS ACTIVE 2020-05-04 2025-12-31 - PO BOX 1923, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144907109 2020-04-14 0491 PPP 1557 SE PINWHEEL DR, CRYSTAL RIVER, FL, 34429-5357
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL RIVER, CITRUS, FL, 34429-5357
Project Congressional District FL-12
Number of Employees 5
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27177.22
Forgiveness Paid Date 2021-04-29
2112068905 2021-04-26 0491 PPS 1557 SE Pinwheel Dr, Crystal River, FL, 34429-8090
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56639.97
Loan Approval Amount (current) 56639.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-8090
Project Congressional District FL-12
Number of Employees 4
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56915.3
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State