Search icon

JASON HAMILTON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JASON HAMILTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L14000114586
FEI/EIN Number 831273793
Address: 1001 HIAWATHA FARMS RD, MONTICELLO, FL, 32344, US
Mail Address: 1001 Hiawatha Farms Rd., Monticello, FL, 32344, US
ZIP code: 32344
City: Monticello
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JASON Authorized Member 1001 HIAWATHA FARMS RD, MONTICELLO, FL, 32344
HAMILTON JASON Agent 1001 HIAWATHA FARMS RD, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152471 JASON HAMILTON TREE SERVICE ACTIVE 2022-12-12 2027-12-31 - 1001 HIAWATHA FARMS RD, MONTICELLO, FL, 32344
G22000124750 HAMILTON TREE SERVICE ACTIVE 2022-10-05 2027-12-31 - 1001 HIAWATHA FARMS RD., MONTICELLO, FL, 32344
G18000073802 HAMILTON TIMBER SERVICES EXPIRED 2018-07-04 2023-12-31 - 2650 SHILOH WAY, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-29 1001 HIAWATHA FARMS RD, MONTICELLO, FL 32344 -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 1001 HIAWATHA FARMS RD, MONTICELLO, FL 32344 -
LC STMNT OF RA/RO CHG 2018-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 1001 HIAWATHA FARMS RD, MONTICELLO, FL 32344 -
REINSTATEMENT 2016-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
LC Amendment 2018-07-20
CORLCRACHG 2018-07-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,953.43
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$7,400
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,504.63
Servicing Lender:
American Commerce Bank, National Association
Use of Proceeds:
Payroll: $7,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-14
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State