Search icon

HB CHURCH ST., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HB CHURCH ST., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000127146
FEI/EIN Number 32-0391813
Mail Address: 18605 DETROIT AVE., LAKEWOOD, OH, 44107, US
Address: 129 WEST CHURCH STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSHANE & MCSHANE LAW FIRM, P.A. Agent 836 N. HIGHLAND AVE, ORLANDO, FL, 32803
- Managing Member -

Commercial and government entity program

CAGE number:
90CZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-04-29
CAGE Expiration:
2026-05-04
SAM Expiration:
2022-04-29

Contact Information

POC:
MARK G. SHUCK

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107932 HARRY BUFFALO ORLANDO ACTIVE 2012-11-07 2027-12-31 - 18605 DETROIT AVE., LAKEWOOD, OH, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000031540 ACTIVE 17-383-D4 LEON COUNTY 2023-11-29 2029-01-17 $2,392.65 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000704932 TERMINATED 1000000799459 ORANGE 2018-10-09 2038-10-24 $ 7,903.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-16
REINSTATEMENT 2013-10-22

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State