Search icon

HMC ENTERPRISES II LLC - Florida Company Profile

Company Details

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

HMC ENTERPRISES II 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: 21 May 2018 (7 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L18000127027
FEI/EIN Number 83-0650975

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

Mail Address: 26351 65TH AVE E, MYAKKA CITY, FL, 34251, US
Address: 202 E. MAIN STREET, BOWLING GREEN, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hiser Mark President 26351 65th Ave E,, MYAKKA CITY, FL, 34251
YORK STEWART Vice President 11820 HOLLYHOCK DRIVE, LAKEWOOD RANCH, FL, 34202
HISER MARK Agent 26351 65TH AVE E, MYAKKA, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138219 HISER YORK HAY COMPANY ACTIVE 2020-10-26 2025-12-31 - 11820 HOLLYHOCK DRIVE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 202 E. MAIN STREET, BOWLING GREEN, FL 33834 -
CHANGE OF MAILING ADDRESS 2021-04-29 202 E. MAIN STREET, BOWLING GREEN, FL 33834 -
REGISTERED AGENT NAME CHANGED 2021-04-29 HISER, MARK -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 26351 65TH AVE E, MYAKKA, FL 34251 -
REINSTATEMENT 2020-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-11
Florida Limited Liability 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141697309 2020-04-29 0455 PPP 11820 Hollyhock Drive, Lakewood Ranch, FL, 34202
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lakewood Ranch, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 3
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9360.97
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State