Search icon

NAI/HALLMARK PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAI/HALLMARK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2011 (14 years ago)
Document Number: L11000117970
FEI/EIN Number 453639717
Address: 200 Riverside Ave, Suite 5, Jacksonville, FL, 32202, US
Mail Address: 200 Riverside Ave, Suite 5, Jacksonville, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldfaden Keith Manager 200 Riverside Ave, Jacksonville, FL, 32202
Harden Michael C Vice President 200 Riverside Ave, Jacksonville, FL, 32202
Goldfaden Keith Agent 200 Riverside Ave, Jacksonville, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
453639717
Plan Year:
2024
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016637 NAI HALLMARK ACTIVE 2017-02-14 2027-12-31 - 200 RIVERSIDE AVE, SUITE 5, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-08 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-02-04 Goldfaden, Keith -
LC NAME CHANGE 2011-11-17 NAI/HALLMARK PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-22138.50
Total Face Value Of Loan:
318944.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$341,082.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,804.51
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $318,944

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State