Search icon

HNSFWB ENTERPRISES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HNSFWB ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HNSFWB ENTERPRISES 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: 28 Dec 2017 (8 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: L17000263781
FEI/EIN Number 82-3910722

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

Address: 605 JAMES LEE ROAD, FORT WALTON BEACH, FL, 32547, US
Mail Address: 605 JAMES LEE ROAD, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON PHILLIP T Manager 121 3rd Ave sw, Fort Walton Beach, FL, 32548
SHELTON PHILLIP T Agent 605 JAMES LEE ROAD, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010692 BAXTER'S BAR AND GRILLE EXPIRED 2018-01-19 2023-12-31 - 9613 LEEWARD WAY, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-28 - -
LC STMNT OF RA/RO CHG 2018-07-09 - -
LC DISSOCIATION MEM 2018-07-09 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 SHELTON, PHILLIP TODD -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 605 JAMES LEE ROAD, FORT WALTON BEACH, FL 32547 -
LC DISSOCIATION MEM 2018-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000006142 TERMINATED 1000000872107 OKALOOSA 2020-12-31 2041-01-06 $ 6,029.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-28
ANNUAL REPORT 2019-04-06
Reg. Agent Resignation 2018-07-09
CORLCRACHG 2018-07-09
CORLCDSMEM 2018-07-09
CORLCDSMEM 2018-04-18
Florida Limited Liability 2017-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14270.00
Total Face Value Of Loan:
14270.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$14,270
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,403.58
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $14,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State