Search icon

HAZE COLLECTIVE L.L.C. - Florida Company Profile

Company Details

Entity Name: HAZE COLLECTIVE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAZE COLLECTIVE L.L.C. 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 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L16000231690
FEI/EIN Number 814797991

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

Address: 28 Truman Blvd, Beverly Hills, FL, 34465, US
Mail Address: 28 Truman Blvd, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matos Christian Manager 28 Truman Blvd, Beverly Hills, FL, 34465
Matos Christian Agent 28 Truman Blvd, Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140964 HAZE SCREEN PRINTING EXPIRED 2016-12-29 2021-12-31 - 2160 THE WOODS DR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 28 Truman Blvd, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2023-05-15 28 Truman Blvd, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2023-05-15 Matos, Christian -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 28 Truman Blvd, Beverly Hills, FL 34465 -
LC AMENDMENT 2022-07-25 - -
LC DISSOCIATION MEM 2017-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793248 ACTIVE 1000001023055 DUVAL 2024-12-16 2044-12-18 $ 12,408.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000793255 ACTIVE 1000001023056 DUVAL 2024-12-16 2034-12-18 $ 1,587.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000384208 ACTIVE 1000000930651 DUVAL 2022-08-08 2042-08-10 $ 1,524.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000053658 TERMINATED 1000000856421 DUVAL 2020-01-17 2040-01-22 $ 938.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-15
LC Amendment 2022-07-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
CORLCDSMEM 2017-11-14
Florida Limited Liability 2016-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666817203 2020-04-16 0491 PPP 445 Tresca Rd 404, JACKSONVILLE, FL, 32225-7501
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23940.62
Loan Approval Amount (current) 23940.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-7501
Project Congressional District FL-05
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24227.25
Forgiveness Paid Date 2021-06-29
1944328408 2021-02-02 0491 PPS 445 Tresca Rd Ste 404, Jacksonville, FL, 32225-7540
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 2200.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-7540
Project Congressional District FL-05
Number of Employees 4
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2208.84
Forgiveness Paid Date 2021-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State