Search icon

HESS PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: HESS PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HESS PLUMBING 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: 22 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2016 (9 years ago)
Document Number: L16000156708
FEI/EIN Number 81-3684509

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

Address: 3543 imperial ave, SAINT CLOUD, FL, 34772, US
Mail Address: 9291 pine cove dr, englewood, FL, 34224, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS JAMI L Manager 9291 pine cove dr, englewood, FL, 34224
HESS SHANE Manager 3543 imperial ave, SAINT CLOUD, FL, 34772
Meinke Aaron Manager 1411 New York Ave., Saint Cloud, FL, 34769
HESS SHANE D Agent 3543 imperial ave, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 3543 imperial ave, SAINT CLOUD, FL 34772 -
LC AMENDMENT 2016-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425278905 2021-04-24 0455 PPS 3550 Kaiser Ave 3550 Kaiser Ave, Saint Cloud, FL, 34772-7328
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32872
Loan Approval Amount (current) 32872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-7328
Project Congressional District FL-09
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33009.88
Forgiveness Paid Date 2021-09-28
2879237700 2020-05-01 0455 PPP 3550 KAISER AVE, SAINT CLOUD, FL, 34772
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36960
Loan Approval Amount (current) 36960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37302.09
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State