Search icon

HALCYON PRODUCTIONS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: HALCYON PRODUCTIONS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALCYON PRODUCTIONS FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2013 (12 years ago)
Date of dissolution: 30 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (3 months ago)
Document Number: L13000008471
FEI/EIN Number 38-3896781

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

Address: 1302 ORANGE AVE, WINTER PARK, FL, 32789, US
Mail Address: 1302 ORANGE AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, ICN. Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
COOKE JOHN Manager 1302 ORANGE AVE, WINTER PARK, FL, 32789
GRIFFIN SEAN Manager 1302 ORANGE AVE, WINTER PARK, FL, 32789
JOHNSON WENDY Manager 1302 ORANGE AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
LC AMENDED AND RESTATED ARTICLES 2017-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 1302 ORANGE AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-01-20 1302 ORANGE AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-01-20 NRAI SERVICES, ICN. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
LC Amended and Restated Art 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200587306 2020-04-30 0491 PPP 11476 South APOPKA VINELAND RD, ORLANDO, FL, 32836-7006
Loan Status Date 2024-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120100
Loan Approval Amount (current) 120100
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 ORLANDO, ORANGE, FL, 32836-7006
Project Congressional District FL-11
Number of Employees 25
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52283.85
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State