Search icon

HYDRAKLEAN LLC - Florida Company Profile

Company Details

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

HYDRAKLEAN 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: 18 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L11000021014
FEI/EIN Number 275076393

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

Address: 110 bailey Dr., Niceville, FL, 32578, US
Mail Address: 110 BAILEY DR., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN WYNN M Managing Member 1726 Maple Ave., NICEVILLE, FL, 32578
HEAD DONALD Member 716 Woods Dr., NICEVILLE, FL, 32578
MARTIN WYNN M Agent 1726 MAPLE AVE., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 110 bailey Dr., Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-02-11 110 bailey Dr., Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1726 MAPLE AVE., NICEVILLE, FL 32578 -
LC STMNT OF RA/RO CHG 2015-10-21 - -
REINSTATEMENT 2015-06-24 - -
REGISTERED AGENT NAME CHANGED 2015-06-24 MARTIN, WYNN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-01
CORLCRACHG 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630748307 2021-01-27 0491 PPS 110 Bailey Dr, Niceville, FL, 32578-2746
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21030
Loan Approval Amount (current) 21030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2746
Project Congressional District FL-01
Number of Employees 5
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21295.04
Forgiveness Paid Date 2022-05-04
1566297102 2020-04-10 0491 PPP 110 BAILEY DR, NICEVILLE, FL, 32578-2746
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2746
Project Congressional District FL-01
Number of Employees 4
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21302.63
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State