Search icon

HIREFORMANCE INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: HIREFORMANCE INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIREFORMANCE INSTITUTE, 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: 13 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L12000117277
FEI/EIN Number 46-1037789

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

Address: 13474 Atlantic Blvd., ATLANTIC BEACH, FL, 32233, US
Mail Address: 1640 SEA OATS DR., ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JARED Manager 1640 SEA OATS DR, ATLANTIC BEACH, FL, 32233
PATTERSON JARED Agent 1640 SEA OATS DR, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004733 HIREFORMANCE ACTIVE 2025-01-10 2030-12-31 - 7860 GATE PKWY, SUITE 106, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-07-13 HIREFORMANCE INSTITUTE, LLC -
REINSTATEMENT 2016-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 13474 Atlantic Blvd., 103, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2016-01-25 PATTERSON, JARED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-04-16 POWER PILATES PLUS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
LC Name Change 2018-07-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467577108 2020-04-10 0491 PPP 13474 Atlantic Blvd Suite 103, JACKSONVILLE, FL, 32225-0100
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 11
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26688.38
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State