Search icon

HOSS ALUMINIUM, LLC - Florida Company Profile

Company Details

Entity Name: HOSS ALUMINIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSS ALUMINIUM, 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: 24 May 2018 (7 years ago)
Date of dissolution: 06 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (6 months ago)
Document Number: L18000129809
FEI/EIN Number 83-0725190

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

Address: 61 SW S River Dr., Stuart, FL, 34991, US
Mail Address: PO Box 2472, OKEECHOBEE, FL, 34973, US
ZIP code: 34991
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abney PATSY Manager 61 SW S River Dr., Stuart, FL, 34991
Abney John WSr. Manager PO Box 1160, Palm City, FL, 34991
Abney PATSY A Agent 61 SW S River Dr., Stuart, FL, 34991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 61 SW S River Dr., Apt 207, Stuart, FL 34991 -
REGISTERED AGENT NAME CHANGED 2023-07-14 Abney, PATSY A -
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 61 SW S River Dr., Apt 207, Stuart, FL 34991 -
CHANGE OF MAILING ADDRESS 2023-07-14 61 SW S River Dr., Apt 207, Stuart, FL 34991 -
LC AMENDMENT 2021-01-29 - -
LC AMENDMENT 2018-05-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-07-14
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-29
LC Amendment 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7712.00
Total Face Value Of Loan:
7712.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7712
Current Approval Amount:
7712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7812.15

Date of last update: 03 May 2025

Sources: Florida Department of State