Search icon

THE HEYL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE HEYL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HEYL GROUP, 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: 03 Feb 2015 (10 years ago)
Document Number: L15000020595
FEI/EIN Number 47-3021750

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

Address: 401 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
Mail Address: 401 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABSON JENNIFER E Chief Operating Officer 401 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
HEYL PHILLIP J Chief Executive Officer 401 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
MITCHELL J. HOWARD CPA, PA Agent 3800 S. OCEAN DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 401 EAST LAS OLAS BLVD., Suite 130-437, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-04-25 401 EAST LAS OLAS BLVD., Suite 130-437, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-04-26 MITCHELL J. HOWARD CPA, PA -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719847408 2020-05-04 0455 PPP 401 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23553.71
Forgiveness Paid Date 2021-06-10
5518358401 2021-02-08 0455 PPS 401 E Las Olas Blvd Ste 130, Ft Lauderdale, FL, 33301-2477
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-2477
Project Congressional District FL-23
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20713.3
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State