Search icon

HCFYR2, LLC - Florida Company Profile

Company Details

Entity Name: HCFYR2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCFYR2, 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: 03 Dec 2009 (15 years ago)
Document Number: L09000060740
FEI/EIN Number 270396197

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

Address: 299-2 ATLANTIC BOULEVARD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 299-2 Atlantic Blvd, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMESPUN KITCHEN, LLC Managing Member -
LEVINE MARK A Agent 299-2 Atlantic Blvd, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-29 299-2 ATLANTIC BOULEVARD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 299-2 Atlantic Blvd, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 299-2 ATLANTIC BOULEVARD, ATLANTIC BEACH, FL 32233 -
LC NAME CHANGE 2009-12-03 HCFYR2, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000674585 TERMINATED 1000000235518 DUVAL 2011-10-03 2031-10-12 $ 5,433.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450087210 2020-04-16 0491 PPP 299-2 Atlantic BLVD, Atlantic Beach, FL, 32233
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64630
Loan Approval Amount (current) 64630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65063.82
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State