Search icon

DHMO HYDRODYNAMIC ESSENTIALS, LLC - Florida Company Profile

Company Details

Entity Name: DHMO HYDRODYNAMIC ESSENTIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHMO HYDRODYNAMIC ESSENTIALS, 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: 29 Aug 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: L18000206735
FEI/EIN Number 38-4092330

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

Address: 29643 Bright Ray Pl, Wesley Chapel, FL, 33543, US
Mail Address: 29643 Bright Ray Pl, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melendez Rubel J Appr 29643 Bright Ray Pl, Wesley Chapel, FL, 33543
Melendez Rubel J Agent 29643 Bright Ray Pl, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-30 29643 Bright Ray Pl, Wesley Chapel, FL 33543 -
REINSTATEMENT 2021-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-30 29643 Bright Ray Pl, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2021-10-30 29643 Bright Ray Pl, Wesley Chapel, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 Melendez, Rubel J -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-30
REINSTATEMENT 2020-06-09
Florida Limited Liability 2018-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509848003 2020-06-22 0455 PPP 4940 Steel Dust Lane, Lutz, FL, 33559-6222
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6343
Loan Approval Amount (current) 6343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lutz, PASCO, FL, 33559-6222
Project Congressional District FL-15
Number of Employees 1
NAICS code 423720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6441.01
Forgiveness Paid Date 2022-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State