Search icon

KASEY D. HILYARD, PLLC - Florida Company Profile

Company Details

Entity Name: KASEY D. HILYARD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KASEY D. HILYARD, PLLC 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: 08 Oct 2018 (6 years ago)
Document Number: L17000177282
FEI/EIN Number 82-2674566

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

Address: 12909 BLUE HERON CT, Clermont, FL 34711
Mail Address: 12909 BLUE HERON CT, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILYARD, KASEY D, Kasey Hilyard Agent 12909 Blue Heron Ct, Clermont, FL 34711
Hilyard, Kasey Manager 12909 Blue Heron Ct, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015694 FL HOME SOLUTIONS ACTIVE 2020-02-03 2025-12-31 - 1200 OAKLEY SEAVER DR SUITE 109, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 12909 BLUE HERON CT, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-02-09 12909 BLUE HERON CT, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 12909 Blue Heron Ct, Clermont, FL 34711 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 HILYARD, KASEY D, Kasey Hilyard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-09-13 - -
LC NAME CHANGE 2017-08-28 KASEY D. HILYARD, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-03
REINSTATEMENT 2018-10-08
CORLCDSMEM 2017-09-13
LC Name Change 2017-08-28
Florida Limited Liability 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416758402 2021-02-08 0491 PPS 1200 Oakley Seaver Dr Ste 109, Clermont, FL, 34711-1959
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-1959
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21008.92
Forgiveness Paid Date 2021-12-14
9538787400 2020-05-20 0491 PPP 12257 REBECCAS RUN DR, WINTER GARDEN, FL, 34787-5529
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER GARDEN, ORANGE, FL, 34787-5529
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21059.99
Forgiveness Paid Date 2021-07-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State