Search icon

HYPERION INFORMATION TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: HYPERION INFORMATION TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYPERION INFORMATION TECHNOLOGY, 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: 03 Nov 2011 (13 years ago)
Document Number: L11000125572
FEI/EIN Number 45-3737206

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

Address: 6509 N. Himes Ave, SUITE A, TAMPA, FL, 33614, US
Mail Address: 301 W. Platt Street, Suite 208, Tampa, FL, 33606, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMOUNTRY POWELL Managing Member 301 W. Platt Street, Tampa, FL, 33606
HART DORINA Managing Member 301 W. Platt Street, Tampa, FL, 33606
DIAZ DARIO DEsq. Agent 1101 N ARMENIA AVE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053735 HYPERCOM EXPIRED 2015-06-02 2020-12-31 - 3909 W SOUTH AVE, SUITE A, TAMPA, FL, 33614
G12000068754 PROXYCON CONSULTING EXPIRED 2012-07-10 2017-12-31 - 3909 W SOUTH AVENUE, SUITE A, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 6509 N. Himes Ave, SUITE A, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-04-22 6509 N. Himes Ave, SUITE A, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2013-04-23 DIAZ, DARIO D, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2222957100 2020-04-10 0455 PPP 6509 N. Himes Avenue Suite A, Tampa, FL, 33614
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11206
Loan Approval Amount (current) 11206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11332.69
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State