Search icon

HARLEY'S PAINTING & STUCCO LLC. - Florida Company Profile

Company Details

Entity Name: HARLEY'S PAINTING & STUCCO LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARLEY'S PAINTING & STUCCO 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000037590
FEI/EIN Number APPLIED FOR

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

Address: 69 SILVER LANE, OCALA, FL, 34472, US
Mail Address: 69 SILVER LANE, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEY LEROY Managing Member 69 SILVER LANE, OCALA, FL, 34472
HARLEY Leroy G Agent 69 SILVER LANE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 HARLEY, Leroy G -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-08-02 - -
LC AMENDMENT 2018-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 69 SILVER LANE, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2018-03-12 69 SILVER LANE, OCALA, FL 34472 -

Documents

Name Date
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-05-18
CORLCDSMEM 2019-08-02
ANNUAL REPORT 2019-04-22
LC Amendment 2018-03-12
Florida Limited Liability 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9287067401 2020-05-20 0491 PPP 69 SILVER LN, OCALA, FL, 34472-2303
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3964
Loan Approval Amount (current) 3964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34472-2303
Project Congressional District FL-06
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4010.59
Forgiveness Paid Date 2021-08-05
4202768405 2021-02-06 0491 PPS 69 Silver Ln, Ocala, FL, 34472-2321
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3964.57
Loan Approval Amount (current) 3964.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-2321
Project Congressional District FL-06
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3983.47
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State