Search icon

RED HYDRANT PROPERTY CARE LLC - Florida Company Profile

Company Details

Entity Name: RED HYDRANT PROPERTY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED HYDRANT PROPERTY CARE 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 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L15000100045
FEI/EIN Number 47-4260499

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

Address: 6064 Causeway Blvd, Tampa, FL, 33619, US
Mail Address: PO BOX 6643, BRANDON, FL, 33508, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER DONALD Manager PO Box 6643, Brandon, FL, 33508
Spiegel & Utera, PA Agent 1840 Coral Way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1840 Coral Way, 4th floor, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6064 Causeway Blvd, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Spiegel & Utera, PA -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-01-14 6064 Causeway Blvd, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-26
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434488500 2021-03-03 0455 PPS 14206 Blue Dasher Dr, Riverview, FL, 33569-6507
Loan Status Date 2023-09-08
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17512
Loan Approval Amount (current) 17512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-6507
Project Congressional District FL-16
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7990727804 2020-06-05 0455 PPP 14206 blue dasher, riverview, FL, 33569-6507
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address riverview, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State