Search icon

ESTATE & PROPERTY SERVICES BY BOBBY HAMM, LLC - Florida Company Profile

Company Details

Entity Name: ESTATE & PROPERTY SERVICES BY BOBBY HAMM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE & PROPERTY SERVICES BY BOBBY HAMM, 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: 07 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2011 (14 years ago)
Document Number: L11000003571
FEI/EIN Number 274515284

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

Address: 6715 Timber Shores Road, Lake Wales, FL, 33898, US
Mail Address: 6715 Timber Shores Road, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMM BOBBY P Managing Member 6715 Timber Shores Road, Lake Wales, FL, 33898
MULLIN REBECCA Manager 600 ROTHMOOR LANE, ST. JOHNS, FL, 32259
Hamm Cheryl B Manager 6715 Timber Shores Road, Lake Wales, FL, 33898
HAMM BOBBY P Agent 6715 Timber Shores Road, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 6715 Timber Shores Road, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2021-03-01 6715 Timber Shores Road, Lake Wales, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 6715 Timber Shores Road, Lake Wales, FL 33898 -
LC AMENDMENT 2011-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332607401 2020-05-04 0491 PPP 13725 BEACH BLVD Unit 11, JACKSONVILLE, FL, 32224-1275
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56438
Loan Approval Amount (current) 56438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-1275
Project Congressional District FL-05
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57091.74
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State