Search icon

HUNTING ADVENTURE PROPERTIES II, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUNTING ADVENTURE PROPERTIES II, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: L12000025010
FEI/EIN Number 80-0786821
Address: 251 Old State Rd. 8, Venus, FL, 33960, US
Mail Address: P.O. Box 2738, Lake Placid, FL, 33862, US
ZIP code: 33960
City: Venus
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVLT INVESTMETNS, LLC, A FLORIDA LIMITED L Manager P.O. BOX 2738, LAKE PLACID, FL, 33862
Sims Laura KCPA Agent 319 North Parrott Avenue, OKEECHOBEE, FL, 34972

Unique Entity ID

CAGE Code:
7GWZ0
UEI Expiration Date:
2018-11-29

Business Information

Activation Date:
2017-11-29
Initial Registration Date:
2015-10-11

Commercial and government entity program

CAGE number:
7GWZ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-11-30
CAGE Expiration:
2022-11-29

Contact Information

POC:
LEE LIGHTSEY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112442 THE LODGE @ LFR EXPIRED 2018-10-17 2023-12-31 - P.O. BOX 2738, LAKE PLACID, FL, 33862

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-07-25 HUNTING ADVENTURE PROPERTIES, LLC. -
LC AMENDMENT AND NAME CHANGE 2022-09-02 HUNTING ADVENTURE PROPERTIES, LLC -
LC AMENDMENT 2017-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 251 Old State Rd. 8, Venus, FL 33960 -
CHANGE OF MAILING ADDRESS 2016-03-25 251 Old State Rd. 8, Venus, FL 33960 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 319 North Parrott Avenue, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Sims, Laura K, CPA -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-28
LC Name Change 2023-07-25
ANNUAL REPORT 2023-02-16
LC Amendment and Name Change 2022-09-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
39598.00
Total Face Value Of Loan:
39598.00
Date:
2020-04-09
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:
16757.00
Total Face Value Of Loan:
16757.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,598
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,913.7
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $39,596
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$16,757
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,870.11
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $16,755
Utilities: $1
Mortgage Interest: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State