Search icon

EAGLE HEMP, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE HEMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE HEMP, 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: 19 Jun 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: L19000153699
FEI/EIN Number 84-2266223

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

Address: 2855 INTERSTATE DRIVE, LAKELAND, FL, 33805, US
Mail Address: PO Box 16605, Tampa, FL, 33687, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHWORTH GEORGE Manager P.O. BOX 16605, TAMPA, FL, 33687
ATKINS BARRY M Authorized Member P.O. BOX 4363, WEST PALM BEACH, FL, 33402
WILLIAMS TREVOR Authorized Member 1202 KELLS COURT, LAKELAND, FL, 33813
SOUTHWORTH GEORGE L Agent 11317 N 52ND STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-25 2855 INTERSTATE DRIVE, SUITE 111, LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2855 INTERSTATE DRIVE, SUITE 111, LAKELAND, FL 33805 -
LC AMENDMENT 2022-04-21 - -
LC AMENDMENT 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-07-30 SOUTHWORTH, GEORGE L -
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 11317 N 52ND STREET, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
LC Amendment 2022-04-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
LC Amendment 2019-07-30
Florida Limited Liability 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758607106 2020-04-15 0455 PPP 2855 Interstate Drive, Suite 111, LAKELAND, FL, 33805-2391
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48525
Loan Approval Amount (current) 48525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33805-2391
Project Congressional District FL-15
Number of Employees 6
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48871.41
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State