Search icon

HEDSTROM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HEDSTROM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEDSTROM ENTERPRISES, 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: 08 Jan 2014 (11 years ago)
Document Number: L14000004404
FEI/EIN Number 46-4520705

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

Address: 602 Herchel Drive, Temple Terrace, FL, 33617, US
Mail Address: 602 Herchel Drive, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDSTROM SKYLAR Manager 602 Herchel Drive, Temple Terrace, FL, 33617
Hedstrom Morgan Auth 602 Herchel Drive, Temple Terrace, FL, 33617
Hedstrom Skylar Agent 602 Herchel Drive, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 602 Herchel Drive, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2021-04-11 602 Herchel Drive, Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 602 Herchel Drive, Temple Terrace, FL 33617 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Hedstrom, Skylar -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871818103 2020-07-24 0455 PPP 1409 Lime Street, Clearwater, FL, 33756-3510
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clearwater, PINELLAS, FL, 33756-3510
Project Congressional District FL-13
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20152.33
Forgiveness Paid Date 2021-04-29
5724258505 2021-03-01 0455 PPS 1409 Lime St, Clearwater, FL, 33756-3510
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15010
Loan Approval Amount (current) 15010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-3510
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15160.51
Forgiveness Paid Date 2022-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State