Search icon

HESSIAN ALEXANDER, LLC - Florida Company Profile

Company Details

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

HESSIAN ALEXANDER, 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 Jul 2009 (16 years ago)
Document Number: L09000070380
FEI/EIN Number 005802662

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

Address: 280 W. Canton Ave., Suite 430, Winter Park, FL, 32789, US
Mail Address: 280 W. Canton Ave., Suite 430, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Read Alexander Manager 280 W. Canton Ave., Winter Park, FL, 32789
READ LORRAINE Agent 280 W. Canton Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 280 W. Canton Ave., Suite 430, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 280 W. Canton Ave., Suite 430, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-28 280 W. Canton Ave., Suite 430, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2021-04-03 READ, LORRAINE -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955469008 2021-05-18 0491 PPS 1470 Gene St, Winter Park, FL, 32789-4881
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146320.82
Loan Approval Amount (current) 146320.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4881
Project Congressional District FL-10
Number of Employees 11
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146653.55
Forgiveness Paid Date 2021-08-12
2875988810 2021-04-13 0491 PPP 1470 Gene St, Winter Park, FL, 32789-4881
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146507.5
Loan Approval Amount (current) 146507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4881
Project Congressional District FL-10
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146985.15
Forgiveness Paid Date 2021-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State