Search icon

NEWBERRY HYDRAULIC SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: NEWBERRY HYDRAULIC SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWBERRY HYDRAULIC SUPPLY 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: 17 Aug 2016 (9 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L16000153804
FEI/EIN Number 81-3624181

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

Address: 25430 NW 8TH LANE, NEWBERRY, FL, 32669, US
Mail Address: 25430 NW 8TH LANE, SUITE 100, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHEAST ACCOUNTING & TAX SERVICES, INC. Agent 713 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060
DAVID P. BELLO LIVING TRUST Authorized Member 25430 NW 8TH LANE, NEWBERRY, FL, 32669
BELLO DAVID A Manager 25430 NW 8th Lane, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-10 - -
LC AMENDMENT AND NAME CHANGE 2019-02-01 NEWBERRY HYDRAULIC SUPPLY LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 25430 NW 8TH LANE, STE. 100, NEWBERRY, FL 32669 -
LC NAME CHANGE 2018-06-28 MEDICAL REPLACEMENT PARTS, LLC -
CHANGE OF MAILING ADDRESS 2017-03-07 25430 NW 8TH LANE, STE. 100, NEWBERRY, FL 32669 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
LC Amendment and Name Change 2019-02-01
LC Name Change 2018-06-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-07
Florida Limited Liability 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604887204 2020-04-28 0491 PPP 25430 NW 8th Lane Suite 120, Newberry, FL, 32669
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 18970.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Newberry, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19144.37
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State