Search icon

HEAVEN'S HIDDEN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HEAVEN'S HIDDEN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVEN'S HIDDEN PROPERTIES, 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: 12 May 2016 (9 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L16000093524
FEI/EIN Number 81-2715930

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

Address: 111 Leclerc Ct, Saint Augustine, FL, 32095, US
Mail Address: 111 Leclerc Ct, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATERIA EMMANUEL R President 111 Leclerc Ct, ST. Augustine, FL, 32095
Cano Ruby Vice President 111 Leclerc Ct, Saint Augustine, FL, 32095
Materia Emmanuel R Agent 111 Leclerc Ct, ST. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072714 ROOTS AND WINGS LEARNING CENTER EXPIRED 2016-07-22 2021-12-31 - 1461 FRUIT COVE ROAD SOUTH, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 111 Leclerc Ct, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2023-04-10 111 Leclerc Ct, Saint Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 111 Leclerc Ct, ST. Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2017-02-12 Materia, Emmanuel Raymond -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353648401 2021-02-06 0491 PPS 210 Commerce Lake Dr, Saint Augustine, FL, 32095-8867
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96932
Loan Approval Amount (current) 96932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-8867
Project Congressional District FL-05
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 97758.61
Forgiveness Paid Date 2021-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State