Search icon

HIBISCUS MOON LLC

Company Details

Entity Name: HIBISCUS MOON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 May 2012 (13 years ago)
Date of dissolution: 09 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (7 months ago)
Document Number: L12000061186
FEI/EIN Number 45-5247388
Address: 12653 COCONUT CREEK CT, FT. MYERS, FL 33908
Mail Address: 12653 Coconut Creek Court, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIBISCUS MOON LLC 401(K) PLAN 2023 455247388 2024-06-06 HIBISCUS MOON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9548053657
Plan sponsor’s address 15880 SUMMERLIN RD, #300 PMB 440, SUITE 302, FORT MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
HIBISCUS MOON LLC 401(K) PLAN 2022 455247388 2023-05-27 HIBISCUS MOON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9548053657
Plan sponsor’s address 15880 SUMMERLIN RD, #300 PMB 440, SUITE 302, FORT MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
HIBISCUS MOON LLC 401(K) PLAN 2021 455247388 2022-07-25 HIBISCUS MOON LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 2392438319
Plan sponsor’s address 15880 SUMMERLIN RD, #300 PMB 440, SUITE 302, FORT MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Managing Member

Name Role Address
Stipkovich, Stephanie Managing Member 12653 Coconut Creek Court, FORT MYERS, FL 33908
Stipkovich, Stephanie JJR. Managing Member 12653 Coconut Creek Court, FORT MYERS, FL 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-09 No data No data
CHANGE OF MAILING ADDRESS 2024-02-15 12653 COCONUT CREEK CT, FT. MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 No data
LC STMNT OF RA/RO CHG 2023-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-26 NORTHWEST REGISTERED AGENT LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 12653 COCONUT CREEK CT, FT. MYERS, FL 33908 No data
LC AMENDMENT 2013-04-30 No data No data
LC AMENDMENT 2012-10-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2024-02-15
CORLCRACHG 2023-09-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5861617310 2020-04-30 0455 PPP 12653 COCONUT CREEK CT, FORT MYERS, FL, 33908
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52800
Loan Approval Amount (current) 52800
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 FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53251.73
Forgiveness Paid Date 2021-03-31

Date of last update: 22 Feb 2025

Sources: Florida Department of State