Search icon

HYPERION MANAGING, LLC

Company Details

Entity Name: HYPERION MANAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 May 2015 (10 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L15000079428
FEI/EIN Number 47-3933652
Address: 1740 & 1744 N. Main Street, JACKSONVILLE, FL 32206
Mail Address: 1740 & 1744 N. Main Street, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
BREWERLONG PLLC Agent

Manager

Name Role Address
Schussman, Sheree Manager 11446 Motor Yacht Circle South, Jacksonville, FL 32225

President

Name Role Address
Schussman, Sheree President 11446 Motor Yacht Circle South, Jacksonville, FL 32225

Vice President

Name Role Address
Schussman, Steven R Vice President 11446 Motor Yacht Circle South, Jacksonville, FL 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048854 HYPERION BREWING COMPANY ACTIVE 2015-05-17 2025-12-31 No data 1740 N. MAIN ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-01 BREWERLONG PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 407 WEKIVA SPRINGS RD, STE 241, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2018-03-08 1740 & 1744 N. Main Street, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 1740 & 1744 N. Main Street, JACKSONVILLE, FL 32206 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084288302 2021-01-26 0491 PPS 1740 N Main St, Jacksonville, FL, 32206-4404
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57232
Loan Approval Amount (current) 27955.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-4404
Project Congressional District FL-04
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28259.83
Forgiveness Paid Date 2022-03-08
4505757207 2020-04-27 0491 PPP 1704 N Main St, JACKSONVILLE, FL, 32206
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19996.35
Forgiveness Paid Date 2021-05-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State