Search icon

HARDING HEAVY CIVIL, LLC - Florida Company Profile

Company Details

Entity Name: HARDING HEAVY CIVIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDING HEAVY CIVIL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2015 (10 years ago)
Document Number: L15000103652
FEI/EIN Number 47-4285046

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

Address: 1310 Creighton Bluff Lane, JACKSONVILLE, FL, 32223, US
Mail Address: 1310 Creighton Bluff Lane, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING MAJOR BJR Manager 1310 Creighton Bluff Lane, JACKSONVILLE, FL, 32223
Harding Elizabeth B Auth 1310 Creighton Bluff Lane, JACKSONVILLE, FL, 32223
HARDING MAJOR BJR Agent 1310 Creighton Bluff Lane, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 1310 Creighton Bluff Lane, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-04-20 1310 Creighton Bluff Lane, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 1310 Creighton Bluff Lane, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610928710 2021-03-30 0491 PPS 12058 San Jose Blvd Ste 601, Jacksonville, FL, 32223-8668
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17557
Loan Approval Amount (current) 17557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-8668
Project Congressional District FL-05
Number of Employees 2
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17655.13
Forgiveness Paid Date 2021-10-25
6616808000 2020-06-30 0491 PPP 12058 San Jose Blvd Suite 61, JACKSONVILLE, FL, 32223-1842
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-1842
Project Congressional District FL-05
Number of Employees 2
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17617.47
Forgiveness Paid Date 2021-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State