Search icon

H&H CONSTRUCTION AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: H&H CONSTRUCTION AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&H CONSTRUCTION AND REMODELING 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: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L15000100498
FEI/EIN Number 47-4231938

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

Address: 3354 Indian Hills Dr, Pace, FL, 32571, US
Mail Address: 3354 Indian Hills Dr, Milton, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell Samuel J Manager 3354 Indian Hills Dr, Milton, FL, 32571
BECKWORTH TABITHA Authorized Member 3354 INDIAN HILLS DR, PACE, FL, 32571
HOWELL SAMUEL J Agent 3354 Indian Hills Dr, Pace, FL, 32571

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-12-17 H&H CONSTRUCTION AND REMODELING LLC -
REGISTERED AGENT NAME CHANGED 2019-02-06 HOWELL, SAMUEL J -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 3354 Indian Hills Dr, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 3354 Indian Hills Dr, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2018-04-24 3354 Indian Hills Dr, Pace, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-27
LC Amendment and Name Change 2020-12-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202348507 2021-02-20 0491 PPS 3354 Indian Hills Dr, Milton, FL, 32571-8728
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33260
Loan Approval Amount (current) 33260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32571-8728
Project Congressional District FL-01
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33733.03
Forgiveness Paid Date 2022-07-28
6389887408 2020-05-14 0491 PPP 3354 INDIAN HILLS DR, MILTON, FL, 32571
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33558.74
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State