Search icon

HYDRAULIC HOSE SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDRAULIC HOSE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2018 (7 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L18000064689
FEI/EIN Number 82-4829571
Address: 1820 S. Division Avenue, Orlando, FL, 32805, US
Mail Address: 1820 S. Division Avenue, Orlando, FL, 32805, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURY ROBERT J Manager 219 ALEXANDER PLACE, WINTER PARK, FL, 32789
KHOURY MARTA O Manager 219 ALEXANDER PLACE, WINTER PARK, FL, 32789
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135981 PIRTEK OF TAMPA ACTIVE 2022-11-01 2027-12-31 - PO BOX 160863, ALTAMONTE SPRINGS, FL, 32716
G22000135980 PIRTEK OF PINELLAS ACTIVE 2022-11-01 2027-12-31 - PO BOX 160863, ALTAMONTE SPRINGS, FL, 32716
G22000134733 PIRTEK OF TAMPA ACTIVE 2022-10-28 2027-12-31 - PO BOX 160863, ALTAMONTE SPRINGS, FL, 32716
G22000134738 PIRTEK OF PINELLAS ACTIVE 2022-10-28 2027-12-31 - PO BOX 160863, ALTAMONTE SPRINGS, FL, 32716
G19000008961 PIRTEK ORLANDO ACTIVE 2019-01-17 2029-12-31 - 1820 S. DIVISION AVENUE, ORLANDO, FL, 32805
G18000041612 PIRTEK WEST BAY EXPIRED 2018-03-29 2023-12-31 - 1502 N. 34TH STREET, TAMPA, FL, 33605
G18000041607 PIRTEK EAST BAY EXPIRED 2018-03-29 2023-12-31 - 1502 N. 34TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-05 Lifeboat Registered Agents, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 1820 S. Division Avenue, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-01-17 1820 S. Division Avenue, Orlando, FL 32805 -
LC AMENDMENT 2018-04-02 - -
LC STMNT OF AUTHORITY 2018-04-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-17
CORLCAUTH 2018-04-02
LC Amendment 2018-04-02
Florida Limited Liability 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
116389.00
Total Face Value Of Loan:
116389.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$116,389
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,106.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $116,389

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State