Search icon

H.J. BREEDING, LLC - Florida Company Profile

Company Details

Entity Name: H.J. BREEDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.J. BREEDING, 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: 10 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L11000017414
FEI/EIN Number 47-2619575

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

Address: 1652 BROAD STREET, Kissimmee, FL, 34746, US
Mail Address: 1652 Broad St, Kissimmee, FL, 34746-4282, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREEDING HAROLD Managing Member 2775 PICKETT DOWNS DRIVE, OVIEDO, FL, 32766
BREEDING SHIRLEY A Auth 2775 PICKETT DOWNS DRIVE, OVIEDO, FL, 32766
BREEDING HAROLD Agent 2775 PICKETT DOWNS DRIVE, OVIEDO, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039534 BAC TRUCKING & EXCAVATING ACTIVE 2015-04-20 2025-12-31 - 116877 E COLONIAL DR, SUITE 113, ORLANDO, FL, 32820
G11000018532 MIDDLE MAN TRADER EXPIRED 2011-02-17 2016-12-31 - 2775 PICKETT DOWNS DRIVE, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 1652 BROAD STREET, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-02-05 1652 BROAD STREET, Kissimmee, FL 34746 -
LC AMENDMENT 2014-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000795058 TERMINATED 1000000727199 SEMINOLE 2016-11-21 2036-12-16 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
SMART BUILD CAPITAL, LLC VS H.J. BREEDING, LLC D/B/A BAC TRUCKING & EXCAVATING AND OREN SEGEV 5D2020-1255 2020-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-8875

Parties

Name SMART BUILD CAPITAL LLC
Role Appellant
Status Active
Representations Sylvia Ann Wilson
Name H.J. BREEDING, LLC
Role Appellee
Status Active
Representations Allison Morat, Ronnie J. Bitman
Name BAC Trucking & Excavating
Role Appellee
Status Active
Name Oren Segev
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-09-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1585 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Allison Morat 0099453
On Behalf Of H.J. Breeding, LLC
Docket Date 2020-06-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Sylvia Ann Wilson 0064514
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H.J. Breeding, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/02/20
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488147709 2020-05-01 0491 PPP 2775 PICKETT DOWNS DR, CHULUOTA, FL, 32766-8823
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39477
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHULUOTA, SEMINOLE, FL, 32766-8823
Project Congressional District FL-07
Number of Employees 10
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40296.28
Forgiveness Paid Date 2022-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State