Search icon

HEMINGWAY WATER SHUTTLE LLC - Florida Company Profile

Company Details

Entity Name: HEMINGWAY WATER SHUTTLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMINGWAY WATER SHUTTLE 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: 27 Sep 2016 (8 years ago)
Document Number: L16000179827
FEI/EIN Number 82-1228824

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

Address: 6770 Beach Resort Drive, #2111, NAPLES, FL, 34114, US
Mail Address: 6770 Beach Resort Drive, 2111, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMINGWAY STEVEN M Authorized Manager 6770 Beach Resort Drive, NAPLES, FL, 34114
HEMINGWAY VALERIE K Manager 6770 Beach Resort Drive, NAPLES, FL, 34114
HEMINGWAY STEVEN M Agent 6770 Beach Resort Drive, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 6770 Beach Resort Drive, #2111, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2020-03-26 6770 Beach Resort Drive, #2111, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 6770 Beach Resort Drive, 2111, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067828304 2021-01-16 0455 PPS 6770 Beach Resort Dr Apt 11, Naples, FL, 34114-7581
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38123
Servicing Lender Name Glenwood State Bank Incorporated
Servicing Lender Address 5 E Minnesota Ave, GLENWOOD, MN, 56334-1625
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34114-7581
Project Congressional District FL-26
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 38123
Originating Lender Name Glenwood State Bank Incorporated
Originating Lender Address GLENWOOD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10139.85
Forgiveness Paid Date 2021-06-15
9098667100 2020-04-15 0455 PPP 6770 BEACH RESORT DR #11, NAPLES, FL, 34114-7579
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38123
Servicing Lender Name Glenwood State Bank Incorporated
Servicing Lender Address 5 E Minnesota Ave, GLENWOOD, MN, 56334-1625
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-7579
Project Congressional District FL-26
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 38123
Originating Lender Name Glenwood State Bank Incorporated
Originating Lender Address GLENWOOD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7246.14
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State