Search icon

DAVID HUGHES, LLC - Florida Company Profile

Company Details

Entity Name: DAVID HUGHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID HUGHES, 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: 12 Sep 2012 (13 years ago)
Document Number: L12000117174
FEI/EIN Number 46-1066879

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

Address: 5213 Fredrick St, Fruitland Park, FL, 34731, US
Mail Address: 5213 Fredrick St., Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES DAVID Manager 5213 Fredrick St., Fruitland Park, FL, 34731
Hughes Elisabeth A Auth 5213 Fredrick St., Fruitland Park, FL, 34731
HUGHES DAVID Agent 5213 Fredrick St, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-01 5213 Fredrick St, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2017-07-01 5213 Fredrick St, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-01 5213 Fredrick St, Fruitland Park, FL 34731 -

Court Cases

Title Case Number Docket Date Status
DAVID HUGHES VS STATE OF FLORIDA 2D2019-1546 2019-04-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-456

Parties

Name DAVID HUGHES, LLC
Role Appellant
Status Active
Representations ANDREA NORGARD, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Kelly E. O'Neill, A.A.G.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID HUGHES
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HUGHES
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/25/19
On Behalf Of DAVID HUGHES
Docket Date 2019-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 231 PAGES
Docket Date 2019-04-24
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of March 18, 2019. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days.
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (MBR) ATTACHED DIRECTIONS TO THE CLERK
On Behalf Of DAVID HUGHES
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DAVID HUGHES VS STATE OF FLORIDA 2D2015-4092 2015-09-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF88-003183-XX

Parties

Name DAVID HUGHES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HUGHES
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HUGHES
Docket Date 2015-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR. VH
On Behalf Of DAVID HUGHES
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of POLK CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633627202 2020-04-27 0491 PPP 5213 Fredrick Rd, FRUITLAND PARK, FL, 34731-6104
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94129
Servicing Lender Name Insight CU
Servicing Lender Address 270 Winding Hollow Blvd, WINTER SPRINGS, FL, 32708-4035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRUITLAND PARK, LAKE, FL, 34731-6104
Project Congressional District FL-11
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94129
Originating Lender Name Insight CU
Originating Lender Address WINTER SPRINGS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9440.21
Forgiveness Paid Date 2020-10-08
5898148801 2021-04-18 0455 PPP 1781 NW 166th St, Opa Locka, FL, 33054-6654
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6654
Project Congressional District FL-24
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State