Search icon

STEVEN B. HERING, LLC - Florida Company Profile

Company Details

Entity Name: STEVEN B. HERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN B. HERING, 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: 21 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L16000059838
FEI/EIN Number 59-1705994

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

Address: 275 SW 28TH AVE, OCALA, FL, 34471, US
Mail Address: 275 SW 28TH AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERING STEVEN B Manager 15565 SE 36TH AVE, SUMMERFIELD, FL, 34491
HERING STEVEN B President 15565 SE 36th AVE, SUMMERFIELD, FL, 34491
ELY ROCHELLE A Manager 275 SW 28TH AVE, OCALA, FL, 34471
ELY ROCHELLE A Secretary 275 SW 28TH AVE, OCALA, FL, 34471
ELY ROCHELLE A Treasurer 275 SW 28TH AVE, OCALA, FL, 34471
HERING STEVEN B Agent 15565 SE 36TH AVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 15565 SE 36TH AVE, SUMMERFIELD, FL 34491 -
CONVERSION 2016-03-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 495989. CONVERSION NUMBER 500000159425

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314848506 2021-03-09 0491 PPS 275 SW 28th Ave, Ocala, FL, 34471-1919
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) 42807
Loan Approval Amount (current) 42807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-1919
Project Congressional District FL-03
Number of Employees 5
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 43074.4
Forgiveness Paid Date 2021-10-26
9654347710 2020-05-01 0491 PPP 275 SW 28TH AVE, OCALA, FL, 34471
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 7
NAICS code 423310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 37486.25
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State