Search icon

HIBBARD CAPITAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HIBBARD CAPITAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIBBARD CAPITAL SERVICES 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: 09 Oct 2014 (11 years ago)
Document Number: L14000157870
FEI/EIN Number 47-2058531

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

Address: 382 NE 191ST ST #55338, MIAMI, FL, 33179-3899, US
Mail Address: 382 NE 191ST ST #55338, MIAMI, FL, 33179-3899, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBARD MATTHEW P Manager 382 NE 191ST ST #55338, MIAMI, FL, 331793899
HIBBARD CONSULTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 HIBBARD, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 382 NE 191ST ST #55338, MIAMI, FL 33179-3899 -
CHANGE OF MAILING ADDRESS 2022-01-24 382 NE 191ST ST #55338, MIAMI, FL 33179-3899 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 382 NE 191ST ST #55338, MIAMI, FL 33179-3899 -
REGISTERED AGENT NAME CHANGED 2017-01-11 HIBBARD CONSULTING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982758501 2021-02-22 0491 PPS 1809 E Broadway St # 210, Oviedo, FL, 32765-8597
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) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-8597
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12559.93
Forgiveness Paid Date 2021-08-18
6460427708 2020-05-01 0491 PPP 1809 E BROADWAY ST #210, OVIEDO, FL, 32765
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9453.85
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State