Search icon

HAYES MURAL WORKS LLC - Florida Company Profile

Company Details

Entity Name: HAYES MURAL WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HAYES MURAL WORKS 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: 11 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000081339
FEI/EIN Number 82-2002676

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

Address: 1506 Proctor Street, TALLAHASSEE, FL 32303
Mail Address: 1506 Proctor Street, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES, COSBY M Agent 1506 Proctor Street, TALLAHASSEE, FL 32303
HAYES, COSBY M Manager 1506 Proctor Street, TALLAHASSEE, FL 32303
Painter, Sarah Nicole Manager 1506 Proctor Street, TALLAHASSEE, FL 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1506 Proctor Street, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1506 Proctor Street, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-03-29 1506 Proctor Street, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 HAYES, COSBY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-10
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810799000 2021-05-20 0491 PPP 1506 Proctor St, Tallahassee, FL, 32303-5307
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-5307
Project Congressional District FL-02
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5859.05
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State