Search icon

HLJ GROWERS LLC - Florida Company Profile

Company Details

Entity Name: HLJ GROWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLJ GROWERS 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: 23 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L14000165676
FEI/EIN Number 37-1768962

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

Address: 5011 S.W. 210 TERR., SOUTH WEST RANCHES, FL, 33332, US
Mail Address: 5011 S.W. 210 TERR., SOUTH WEST RANCHES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD HOLLY Manager 13200 SW 28TH COURT, DAVIE, FL, 33330
BYRD HEATHER Manager 13200 SW 28TH COURT, DAVIE, FL, 33330
BYRD LYNZEE Manager 13200 SW 28TH COURT, DAVIE, FL, 33330
BYRD JESSICA Manager 13200 SW 28TH COURT, DAVIE, FL, 33330
BYRD FLOYD WIII Manager 13200 SW 28 CT, DAVIE, FL, 33330
BYRD FLOYD WIII Agent 13200 SW 28TH COURT, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052327 NOAH'S BARK GROOMING EXPIRED 2018-04-26 2023-12-31 - 6668 SW 192 AVE., FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 BYRD, FLOYD W, III -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
LC Amendment 2018-05-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874008708 2021-04-01 0455 PPS 5011 SW 210th Ter, Southwest Ranches, FL, 33332-1538
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16063
Loan Approval Amount (current) 16063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southwest Ranches, BROWARD, FL, 33332-1538
Project Congressional District FL-25
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16165.1
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State