Search icon

HPCO, LLC

Company Details

Entity Name: HPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: L17000151666
FEI/EIN Number 82-2166145
Address: 14300 Riva Del Lago Drive, 1202, FORT MYERS, FL, 33907, US
Mail Address: 14300 Riva Del Lago Drive, 1202, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HAIDET JAMES S Agent 14300 Riva Del Lago Drive, Fort Myers, FL, 33907

Manager

Name Role Address
HAIDET JAMES S Manager 14300 Riva Del Lago Drive, FORT MYERS, FL, 33907

Authorized Member

Name Role Address
HAIDET AUSTIN Authorized Member 14300 Riva Del Lago Drive, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115920 COBALT POOLS EXPIRED 2017-10-20 2022-12-31 No data 2271 BRUNER LANE #4, FORT MYERS, FL, 33912
G17000115923 COBALT POOL SERVICE EXPIRED 2017-10-20 2022-12-31 No data 2271 BRUNER LANE #4, FORT MYERS, FL, 33912
G17000108870 PROPERTY CARE UNLIMITED EXPIRED 2017-10-02 2022-12-31 No data 2271 BRUNER LANE #4, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 14300 Riva Del Lago Drive, 1202, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2022-03-10 14300 Riva Del Lago Drive, 1202, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 14300 Riva Del Lago Drive, 1202, Fort Myers, FL 33907 No data
LC AMENDMENT 2017-10-05 No data No data
LC AMENDMENT 2017-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
LC Amendment 2017-10-05
LC Amendment 2017-08-17
Florida Limited Liability 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128387707 2020-05-01 0455 PPP 2271 BRUNER LN UNIT 4, FORT MYERS, FL, 33912-2040
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37429
Loan Approval Amount (current) 37429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33912-2040
Project Congressional District FL-19
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37749.97
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State