Search icon

HAILE KITCHEN & BATH, LLC - Florida Company Profile

Company Details

Entity Name: HAILE KITCHEN & BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAILE KITCHEN & BATH, 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: 09 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: L11000139412
FEI/EIN Number 454027151

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

Address: 2725 SW 91ST STREET, GAINESVILLE, FL, 32608, US
Mail Address: 2725 SW 91ST ST, SUITE 130, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAILE KITCHEN & BATH 401K PSP PLAN 2023 454027151 2024-05-13 HAILE KITCHEN & BATH, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 444190
Sponsor’s telephone number 3527453456
Plan sponsor’s address 2725 SW 91ST STREET, STE. 130, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing BRAD FORTUNE
Valid signature Filed with authorized/valid electronic signature
HAILE KITCHEN & BATH 401K PSP PLAN 2022 454027151 2023-05-23 HAILE KITCHEN & BATH, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 444190
Sponsor’s telephone number 3527453456
Plan sponsor’s address 2725 SW 91ST STREET, STE. 130, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing BRAD FORTUNE
Valid signature Filed with authorized/valid electronic signature
HAILE KITCHEN & BATH 401K PSP PLAN 2021 454027151 2022-06-20 HAILE KITCHEN & BATH, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 444190
Sponsor’s telephone number 3527453456
Plan sponsor’s address 2725 SW 91ST STREET, STE. 130, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing BRAD FORTUNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FORTUNE BRADLEY J Managing Member 2725 SW 91ST ST, GAINESVILLE, FL, 32608
FORTUNE BRAD Agent 2725 SW 91ST ST, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068057 HKB ELECTRIC EXPIRED 2018-06-13 2023-12-31 - 2725 SW 91ST STREET, SUITE 130, GAINESVILLE, FL, 32608
G17000115274 HKB INTERIORS ACTIVE 2017-10-18 2027-12-31 - 2725 SW 91ST STREET, SUITE 130, GAINESVILLE, FL, 32608
G11000121075 HAILE KITCHEN & BATH ACTIVE 2011-12-13 2026-12-31 - 2725 SW 91ST ST, SUITE 130, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2725 SW 91ST ST, SUITE 130, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 2725 SW 91ST STREET, SUITE 130, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2016-04-23 2725 SW 91ST STREET, SUITE 130, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2012-06-04 FORTUNE, BRAD -
CONVERSION 2011-12-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000098385. CONVERSION NUMBER 100000118181

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391418810 2021-04-21 0491 PPS 2725 SW 91st St Ste 130, Gainesville, FL, 32608-2782
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-2782
Project Congressional District FL-03
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4061897103 2020-04-12 0491 PPP 2725 sw 91st street, suite 130, GAINESVILLE, FL, 32608-2749
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145672
Loan Approval Amount (current) 145700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-2749
Project Congressional District FL-03
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147148.91
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State