Search icon

HMORLANDONORTH, LLC - Florida Company Profile

Company Details

Entity Name: HMORLANDONORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMORLANDONORTH, 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: 09 Dec 2016 (8 years ago)
Document Number: L16000223453
FEI/EIN Number 82-3673141

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

Address: 446-8 S. Hunt Club Blvd, Apopka, FL, 32703, US
Mail Address: 895 E. Altamonte Dr., Altamonte Springs, FL, 32701, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HMFOUNDERS, LLC Manager -
cramer charles Agent 1411 Edgewater Drive, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042582 HUEY MAGOOS ACTIVE 2019-04-03 2029-12-31 - 446 S. HUNT CLUB BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 446-8 S. Hunt Club Blvd, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1411 Edgewater Drive, Suite #200, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2018-03-22 446-8 S. Hunt Club Blvd, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2018-03-22 cramer, charles -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000151544 TERMINATED 1000000860651 ORANGE 2020-02-25 2030-03-11 $ 699.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-07-05
Florida Limited Liability 2016-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081987009 2020-04-07 0491 PPP 446 s. hunt club blvd, APOPKA, FL, 32703-4948
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-4948
Project Congressional District FL-07
Number of Employees 21
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77963.54
Forgiveness Paid Date 2021-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State