Search icon

HARDWOOD SMOKEHOUSE II, LLC - Florida Company Profile

Company Details

Entity Name: HARDWOOD SMOKEHOUSE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDWOOD SMOKEHOUSE II, 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: 15 May 2017 (8 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L17000107025
FEI/EIN Number 82-1522905

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

Address: 1801 NW HWY 19, Crystal River, FL, 34428, US
Mail Address: 1801 NW HWY 19, Crystal River, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCY RICHARD RJR. Authorized Person 5503 SE 43RD COURT, OCALA, FL, 34480
LUCY RICHARD RJR. Agent 5503 SE 43RD COURT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 1801 NW HWY 19, Crystal River, FL 34428 -
CHANGE OF MAILING ADDRESS 2020-05-06 1801 NW HWY 19, Crystal River, FL 34428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000441723 TERMINATED 1000000830200 CITRUS 2019-06-13 2039-06-26 $ 150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000368876 TERMINATED 1000000827180 CITRUS 2019-05-16 2039-05-22 $ 2,399.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202877308 2020-04-30 0491 PPP 1801 Northwest US-19, Crystal River, FL, 34428
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83645
Loan Approval Amount (current) 83645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34428-0001
Project Congressional District FL-12
Number of Employees 28
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State