Search icon

H & F CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: H & F CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & F CONSTRUCTION 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: 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: 24 Nov 2015 (9 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L15000198235
FEI/EIN Number 81-1532545

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

Address: 320 E Osceola Rd, Geneva, FL, 32732, US
Mail Address: 320 E Osceola RD, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL STEPHEN Chief Operating Officer 320 E Osceola Rd., Geneva, FL, 32732
Hall Stephen Agent 320 E Osceola Rd, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-09-09 Hall, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 320 E Osceola Rd, Geneva, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 320 E Osceola Rd, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2020-01-13 320 E Osceola Rd, Geneva, FL 32732 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-04
Florida Limited Liability 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256537104 2020-04-14 0491 PPP 300 Northstar Ct, SANFORD, FL, 32771
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113500
Loan Approval Amount (current) 113500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114773.72
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State