Search icon

E. HEBERT PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: E. HEBERT PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E. HEBERT PLUMBING, 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: 07 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L14000021968
FEI/EIN Number 464766307

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

Address: 37 la villa WAY, FT PIERCE FL, FL, 32951, US
Mail Address: 37 la villa WAY, FT PIERCE, FL, 34951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hebert Edward President 37 la villa WAY, FT PIERCE, FL, 34951
HEBERT ED Agent 37 la villa WAY, FT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012804 HEBERT PLUMBING CONTRACTORS ACTIVE 2024-01-23 2029-12-31 - 7512 MARTIN AVENUE, WEST PALM BEACH, FL, 33405
G18000120707 HEBERT PLUMBING CONTRACTORS EXPIRED 2018-11-09 2023-12-31 - 7512 MARTIN AVE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 37 la villa WAY, FT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 37 la villa WAY, FT PIERCE FL, FL 32951 -
CHANGE OF MAILING ADDRESS 2023-09-19 37 la villa WAY, FT PIERCE FL, FL 32951 -
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 HEBERT, ED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-01-18
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
Reinstatement 2016-04-21
Florida Limited Liability 2014-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7626397707 2020-05-01 0455 PPP 362 MADDOCK ST, WEST PALM BEACH, FL, 33405-4626
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-4626
Project Congressional District FL-22
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29825.48
Forgiveness Paid Date 2021-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State