Search icon

HEDGE LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: HEDGE LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEDGE LANDSCAPING 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000089736
FEI/EIN Number 82-1227561

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

Address: 645 RIDGEWOOD AVENUE, Daytona Beach, FL, 32117, US
Mail Address: 645 RIDGEWOOD AVENUE, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moon daniel s Authorized Representative 848 Brickell Ave, miami, FL, 33131
MOON DANIEL S Agent 848 Brickell Ave, miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 645 RIDGEWOOD AVENUE, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2019-04-30 645 RIDGEWOOD AVENUE, Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 848 Brickell Ave, Penthouse 5, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-30 MOON, DANIEL S -

Documents

Name Date
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975738604 2021-03-23 0491 PPP 645 Ridgewood Ave, Holly Hill, FL, 32117-3617
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6810
Loan Approval Amount (current) 6810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-3617
Project Congressional District FL-06
Number of Employees 2
NAICS code 561730
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6824.93
Forgiveness Paid Date 2021-08-11
3086739008 2021-05-18 0491 PPS 645 Ridgewood Ave, Holly Hill, FL, 32117-3617
Loan Status Date 2021-05-26
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6810
Loan Approval Amount (current) 6810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-3617
Project Congressional District FL-06
Number of Employees 2
NAICS code 561730
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6841.87
Forgiveness Paid Date 2022-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State