Search icon

HAYWARD INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: HAYWARD INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYWARD INSURANCE GROUP 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: 29 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000115723
FEI/EIN Number 84-2051988

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

Address: 308 Coventry Estates Blvd, Deltona, FL, 32725, US
Mail Address: 308 Coventry Estates Blvd, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWARD EBONY A Manager 308 Coventry Estates Blvd, Deltona, FL, 32725
HAYWARD EBONY A Agent 308 Coventry Estates Blvd, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 308 Coventry Estates Blvd, Deltona, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 308 Coventry Estates Blvd, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2023-11-29 308 Coventry Estates Blvd, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2023-11-29 HAYWARD, EBONY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-07
Florida Limited Liability 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8682787400 2020-05-19 0491 PPP 1525 MONROE STREET, DELAND, FL, 32720-8456
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5267.5
Loan Approval Amount (current) 5267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32720-8456
Project Congressional District FL-06
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5344.42
Forgiveness Paid Date 2021-11-04
2874128405 2021-02-04 0491 PPS 1525 Monroe St, Deland, FL, 32720-8456
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11522.5
Loan Approval Amount (current) 5267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-8456
Project Congressional District FL-06
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5305.89
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State