Search icon

HYATT FARMS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HYATT FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYATT FARMS, 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: 11 Jan 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: L13000005880
FEI/EIN Number 46-1750529

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

Address: 26551 STATE ROAD 60 EAST, LAKE WALES, FL, 33898
Mail Address: 26551 STATE ROAD 60 EAST, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HYATT FARMS, LLC, KENTUCKY 1239146 KENTUCKY

Key Officers & Management

Name Role Address
HYATT WILL Manager 26551 STATE ROAD 60 EAST, LAKE WALES, FL, 33898
Hyatt Janine Manager 26551 STATE ROAD 60 EAST, LAKE WALES, FL, 33898
Hyatt Janine C Agent 26551 State Road 60 East, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
MERGER 2021-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000220199
REGISTERED AGENT NAME CHANGED 2020-02-04 Hyatt, Janine C -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 26551 State Road 60 East, Lake Wales, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
Merger 2021-11-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764907101 2020-04-11 0455 PPP 26551 STATE ROAD 60 E, LAKE WALES, FL, 33898-9698
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131242.5
Loan Approval Amount (current) 131242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WALES, OSCEOLA, FL, 33898-9698
Project Congressional District FL-18
Number of Employees 17
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131957.04
Forgiveness Paid Date 2020-11-03
1295998300 2021-01-16 0455 PPS 26551 State Road 60 E, Lake Wales, FL, 33898-9698
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92897.67
Loan Approval Amount (current) 92897.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, OSCEOLA, FL, 33898-9698
Project Congressional District FL-18
Number of Employees 12
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93429.25
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State