Search icon

HEWETT AGENCY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HEWETT AGENCY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEWETT AGENCY SERVICES 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: 16 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: L15000104005
FEI/EIN Number 47-4271715

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

Address: 4400 W Sample Road, #130, Coconut Creek, FL, 33073, US
Mail Address: 4400 W Sample Road, #130, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWETT TIMOTHY D Manager 4400 W SAMPLE ROAD STE 130, COCONUT CREEK, FL, 33073
Hewett Timothy D Agent 3805 N Linden Lane, Peoria, FL, 61614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 4400 W Sample Road, #130, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-03-16 4400 W Sample Road, #130, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 3805 N Linden Lane, Peoria, FL 61614 -
REGISTERED AGENT NAME CHANGED 2021-05-21 Hewett, Timothy D -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-11-20
Florida Limited Liability 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667678303 2021-01-27 0455 PPS 6688 Houlton Cir, Lake Worth, FL, 33467-8736
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-8736
Project Congressional District FL-22
Number of Employees 4
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26394.55
Forgiveness Paid Date 2021-08-18
5405517703 2020-05-01 0455 PPP 4400 W SAMPLE RD STE 130, COCONUT CREEK, FL, 33073-3457
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27198
Loan Approval Amount (current) 27198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address COCONUT CREEK, BROWARD, FL, 33073-3457
Project Congressional District FL-23
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27439.3
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State