Search icon

HEPTAGON CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: HEPTAGON CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HEPTAGON CONCEPTS, 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: 15 Mar 2013 (12 years ago)
Document Number: L13000039795
FEI/EIN Number 46-2331344

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

Address: 8044 OAKLAND PLACE, ORLANDO, FL 32819
Mail Address: 8044 OAKLAND PLACE, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVERLIN, TIFFANY Agent 8044 OAKLAND PLACE, ORLANDO, FL 32819
BEVERLIN, TIFFANY Manager 8044 OAKLAND PLACE, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015222 HEPTAGONS PUBLISHERS EXPIRED 2017-02-09 2022-12-31 - 8044 OAKLAND PLACE, ORLANDO, FL, 32819
G17000006540 HEPTAGONS PUBLISHING EXPIRED 2017-01-18 2022-12-31 - 8044 OAKLAND PLACE, ORLANDO, FL, 32819
G13000051042 DREAMSRECYCLED.COM ACTIVE 2013-05-31 2028-12-31 - 8044 OAKLAND PLACE, ORLANDO, FL, 32819
G13000035084 RECYCLEDDREAMS.COM EXPIRED 2013-04-11 2018-12-31 - 8044 OAKLAND PLACE, ORLANDO, FL, 32819

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495707208 2020-04-28 0491 PPP 8044 OAKLAND PLACE, ORLANDO, FL, 32819
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10096.39
Forgiveness Paid Date 2021-04-15
1718888403 2021-02-02 0491 PPS 8044 Oakland Pl, Orlando, FL, 32819-3247
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-3247
Project Congressional District FL-10
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10051.11
Forgiveness Paid Date 2021-08-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State