Search icon

HR SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: HR SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HR SUPPLIES 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: 19 Sep 2017 (7 years ago)
Document Number: L17000194107
FEI/EIN Number 82-2837976

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

Address: 4420 N Orange Blossom Trail, Orlando, FL 32804
Mail Address: 4420 N Orange Blossom Trail, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNANYAN, RUDIK Agent 2329 PALM CREEK AVE, ORLANDO, FL 32822
HUNANYAN, RUDIK Manager 2329 PALM CREEK AVE, ORLANDO, FL 32822
LaBarre, Ryan David Manager 1909 Criterion Ct, Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038003 A GIFT FROM NATURE ACTIVE 2020-04-03 2025-12-31 - 6925 LAKE ELLENOR DR UNIT 470, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4420 N Orange Blossom Trail, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-02-07 4420 N Orange Blossom Trail, Orlando, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-17
Florida Limited Liability 2017-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394538404 2021-02-08 0491 PPS 6925 Lake Ellenor Dr Ste 470, Orlando, FL, 32809-4631
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42302
Loan Approval Amount (current) 42302
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 Orlando, ORANGE, FL, 32809-4631
Project Congressional District FL-10
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 42478.26
Forgiveness Paid Date 2021-07-13
2239147808 2020-05-22 0491 PPP 6925 Lake Ellenor Drive Ste. 470, Orlando, FL, 32809-4631
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32809-4631
Project Congressional District FL-10
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 31458.9
Forgiveness Paid Date 2021-01-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State