Search icon

HUB CITY SLICKERS, LLC - Florida Company Profile

Company Details

Entity Name: HUB CITY SLICKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUB CITY SLICKERS, 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: 18 Feb 2019 (6 years ago)
Date of dissolution: 03 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2024 (7 months ago)
Document Number: L19000047069
FEI/EIN Number 83-3745401

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

Address: 286 N MAIN STREET, CRESTVIEW, FL, 32536, US
Mail Address: P O BOX 2524, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Earls Rachael E Manager 286 N MAIN STREET, CRESTVIEW, FL, 32536
Wright Sandra Authorized Member 286 N MAIN STREET, CRESTVIEW, FL, 32536
Earls Laura Secretary 5247 Deer Springs Rd, Crestview, FL, 32539
Earls Laura C Agent 286 N MAIN STREET, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034277 TROPICAL PALM EXPIRED 2019-03-13 2024-12-31 - P.O. BOX 2524, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 Earls, Laura C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 286 N MAIN STREET, CRESTVIEW, FL 32536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000361178 ACTIVE 1000000996288 OKALOOSA 2024-05-31 2044-06-12 $ 5,653.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000222602 ACTIVE 1000000986857 OKALOOSA 2024-04-02 2044-04-17 $ 2,743.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000175313 ACTIVE 1000000983988 OKALOOSA 2024-03-14 2044-03-27 $ 2,651.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000089803 ACTIVE 1000000979947 OKALOOSA 2024-02-07 2044-02-14 $ 2,476.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000089811 TERMINATED 1000000979953 OKALOOSA 2024-02-07 2034-02-14 $ 439.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000051837 ACTIVE 1000000977253 OKALOOSA 2024-01-18 2044-01-24 $ 5,050.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000593087 ACTIVE 1000000970311 OKALOOSA 2023-11-30 2043-12-06 $ 5,970.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000083135 ACTIVE 1000000858773 OKALOOSA 2020-01-31 2040-02-05 $ 4,753.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-26
Florida Limited Liability 2019-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994058406 2021-02-09 0491 PPS 286 N Main St, Crestview, FL, 32536-3544
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47715.5
Loan Approval Amount (current) 47715.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32536-3544
Project Congressional District FL-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48225.34
Forgiveness Paid Date 2022-03-09
1842747310 2020-04-28 0491 PPP 286 N MAIN ST, CRESTVIEW, FL, 32536-3544
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34082.5
Loan Approval Amount (current) 34082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CRESTVIEW, OKALOOSA, FL, 32536-3544
Project Congressional District FL-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34441.07
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State