Search icon

HYDRAMASTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
771941.35
Total Face Value Of Loan:
771941.35
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-13
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:
771941.35
Total Face Value Of Loan:
771941.35

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
771941.35
Current Approval Amount:
771941.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
782938.87
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
771941.35
Current Approval Amount:
771941.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
779364.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State