Search icon

HACHE FINANCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HACHE FINANCIAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HACHE FINANCIAL SOLUTIONS, 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: 05 Mar 2013 (12 years ago)
Document Number: L13000033480
FEI/EIN Number 46-2185720

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

Address: 12515 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 12515 ORANGE DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHE ALEXANDER J Manager 12515 ORANGE DRIVE, DAVIE, FL, 33330
HACHE ALEXANDER J Agent 12515 ORANGE DRIVE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004718 HACHE & CO. ACTIVE 2016-01-12 2026-12-31 - 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 12515 ORANGE DRIVE, 810, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-03-04 12515 ORANGE DRIVE, 810, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 12515 ORANGE DRIVE, 810, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2016-04-25 HACHE, ALEXANDER JR. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478737001 2020-04-09 0455 PPP 300 NW 108TH AVE., FORT LAUDERDALE, FL, 33324-1525
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34976.92
Loan Approval Amount (current) 34976.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33324-1525
Project Congressional District FL-25
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35264.4
Forgiveness Paid Date 2021-02-19
1283308502 2021-02-18 0455 PPS 12515 Orange Dr, Davie, FL, 33330-4309
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24967
Loan Approval Amount (current) 24967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-4309
Project Congressional District FL-25
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25117.5
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State