Search icon

HEW JUPITER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEW JUPITER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEW JUPITER, 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: 22 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L09000060443
FEI/EIN Number 263416746

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

Address: 711 W. INDIANTOWN ROAD - A1, JUPITER, FL, 33458, US
Mail Address: 711 W. INDIANTOWN ROAD - A1, JUPITER, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER RANDALL E Member 112 Bent Arrow Drive, Jupiter, FL, 33458
HUNT MATTHEW B Member 118 E. Ilex Dr., Lake Park, FL, 33403
Cobbe Law Agent 980 North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-07 Cobbe Law -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 980 North Federal Highway, Suite 110, Boca Raton, FL 33432 -
LC NAME CHANGE 2018-02-05 HEW JUPITER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-12-13 711 W. INDIANTOWN ROAD - A1, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-12-13 711 W. INDIANTOWN ROAD - A1, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-07
LC Name Change 2018-02-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
43715.00
Total Face Value Of Loan:
43715.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
50885.00
Total Face Value Of Loan:
50885.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$50,885
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,382.7
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $50,885
Jobs Reported:
12
Initial Approval Amount:
$43,715
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$44,111.43
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $43,712
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State