Search icon

GIL HYATT CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIL HYATT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2018 (7 years ago)
Document Number: L18000272978
FEI/EIN Number NOT APPLICABLE
Address: 1082 NE 45 STREET, FT. LAUDERDALE, FL, 33334, US
Mail Address: 1082 NE 45 STREET, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYATT GILBERT EIV Manager 1082 NE 45 STREET, FT. LAUDERDALE, FL, 33334
Levine David ESQ Agent 9124 GRIFFIN ROAD, COOPER CITY, FL, 33328

Court Cases

Title Case Number Docket Date Status
DENISE FRIEDLAND VS B&C FOODS, INC., d/b/a McDONALDS, et al. 4D2012-2164 2012-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44184 CACE

Parties

Name DENISE FRIEDLAND
Role Appellant
Status Active
Representations CHRIS KEITH (DNU)
Name HARTLEY PURDY ARCHITECTURE
Role Appellee
Status Active
Name GIL HYATT, INC.
Role Appellee
Status Active
Name MCDONALDS
Role Appellee
Status Active
Name B & C FOODS, INC.
Role Appellee
Status Active
Representations KENT S. PRATT, MAURICE JAY BAUMGARTEN
Name GIL HYATT CONSTRUCTION, LLC
Role Appellee
Status Active
Name ZAMORA & ASSOCIATES, INC.
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2012-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Chris Keith
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CLOCKED - IN, CERT. COPY FROM L.T.
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOT CLOCKED IN COPY**
On Behalf Of DENISE FRIEDLAND

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-11-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20832.00
Total Face Value Of Loan:
20832.50
Date:
2020-05-02
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:
2020-04-30
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-11
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:
347400.00
Total Face Value Of Loan:
341537.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-25
Type:
Complaint
Address:
12647 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-15
Type:
Prog Related
Address:
1900 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-12-19
Type:
Planned
Address:
4480 SR 7, COCONUT CREEK, FL, 33073
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-09
Type:
Planned
Address:
1696 PALM AVENUE, PEMBROKE PINES, FL, 33023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$35,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,233.97
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $26,250
Utilities: $8,750
Jobs Reported:
26
Initial Approval Amount:
$347,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$344,212.37
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $341,537
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,131.64
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $20,832.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State