Search icon

HYDRAMASTER LLC - Florida Company Profile

Company Details

Entity Name: HYDRAMASTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDRAMASTER 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: 31 Aug 2018 (7 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L18000208706
FEI/EIN Number 83-1763443

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

Address: 100 S. MULRENNAN RD., STE. 102, VALRICO, FL, 33594
Mail Address: 100 S. MULRENNAN RD., STE. 102, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Joshua CEO Chief Executive Officer 100 S. MULRENNAN RD., STE. 102, VALRICO, FL, 33594
HOWARD JOSHUA Agent 100 S. MULRENNAN RD., STE. 102, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113596 HYDRAMASTER EXPIRED 2018-10-19 2023-12-31 - 100 S MULRENNAN RD, STE 108, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
REINSTATEMENT 2022-11-19 - -
REGISTERED AGENT NAME CHANGED 2022-11-19 HOWARD, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2018-10-19 HYDRAMASTER LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-11-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
LC Name Change 2018-10-19
Florida Limited Liability 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034448501 2021-02-25 0455 PPS 100 S Mulrennan Rd Ste 108, Valrico, FL, 33594-3934
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771941.35
Loan Approval Amount (current) 771941.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-3934
Project Congressional District FL-16
Number of Employees 43
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782938.87
Forgiveness Paid Date 2022-08-15
3817147108 2020-04-12 0455 PPP 100 S. MULRENNAN ROAD SUITE 102, VALRICO, FL, 33596
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771941.35
Loan Approval Amount (current) 771941.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 46
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 779364.68
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State