Search icon

GIL HYATT CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GIL HYATT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIL HYATT CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L18000272978
FEI/EIN Number NOT APPLICABLE

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

Address: 1082 NE 45 STREET, FT. LAUDERDALE, FL, 33334, US
Mail Address: 1082 NE 45 STREET, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314266818 0418800 2010-10-25 12647 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-25
Emphasis L: FALL
Case Closed 2010-10-29

Related Activity

Type Complaint
Activity Nr 207780560
Safety Yes
314263948 0418800 2010-07-15 1900 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33424
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-07-15
Emphasis L: FALL
Case Closed 2010-10-15

Related Activity

Type Referral
Activity Nr 202881967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-08-30
Abatement Due Date 2010-09-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 I
Issuance Date 2010-08-30
Abatement Due Date 2010-09-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2010-08-30
Abatement Due Date 2010-09-09
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
305504631 0418800 2002-12-19 4480 SR 7, COCONUT CREEK, FL, 33073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2003-01-27
Abatement Due Date 2003-01-30
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197407102 2020-04-10 0455 PPP 1082 NE 45TH ST, OAKLAND PARK, FL, 33334-3812
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347400
Loan Approval Amount (current) 341537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3812
Project Congressional District FL-23
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344212.37
Forgiveness Paid Date 2021-03-08
7031417309 2020-04-30 0455 PPP 1082 NE 45 St, Oakland Park, FL, 33334
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35233.97
Forgiveness Paid Date 2021-01-07
9768008304 2021-01-31 0455 PPS 1082 NE 45th St, Oakland Park, FL, 33334-3812
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3812
Project Congressional District FL-23
Number of Employees 1
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21131.64
Forgiveness Paid Date 2022-07-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State