Search icon

HP CONSULTING AND RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: HP CONSULTING AND RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HP CONSULTING AND RESTORATION 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: 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: 18 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L17000177081
FEI/EIN Number 82-2555003

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

Address: 224 N D St, Lake Worth Beach, FL, 33460, US
Mail Address: 7098 40th TRL N, West Palm Beach, FL, 33404, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huser Millicent Chief Executive Officer 7098 40th TRL N, West Palm Beach, FL, 33404
Huser Millicent Agent 7098 40th TRL N, West Palm Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136611 HP SOBER LIVING ACTIVE 2023-11-07 2028-12-31 - 7098 40TH TRL N, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 224 N D St, Lake Worth Beach, FL 33460 -
REGISTERED AGENT NAME CHANGED 2024-09-05 Huser, Millicent -
CHANGE OF MAILING ADDRESS 2022-04-27 224 N D St, Lake Worth Beach, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7098 40th TRL N, West Palm Beach, FL 33404 -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-12-03
Florida Limited Liability 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444817308 2020-05-02 0455 PPP 1600 S OCEAN DR APT 17J, HOLLYWOOD, FL, 33019-2427
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-2427
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State