Search icon

HEROES UNIFORMS AND SCRUBS, LLC - Florida Company Profile

Company Details

Entity Name: HEROES UNIFORMS AND SCRUBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEROES UNIFORMS AND SCRUBS, 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: 07 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L20000045155
FEI/EIN Number 84-4626112

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

Address: 426 S W COMMERCE BLVD, UNIT 120, LAKE CITY, FL, 32025, US
Mail Address: 426 S W COMMERCE BLVD, UNIT 120, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIGAN CONNIE Manager 314 SW BILLOWING GLEN, LAKE CITY, FL, 32024
Milligan Connie Agent 426 S W COMMERCE BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-18 - -
CHANGE OF MAILING ADDRESS 2021-08-16 426 S W COMMERCE BLVD, UNIT 120, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2021-08-16 Milligan, Connie -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 426 S W COMMERCE BLVD, UNIT 120, LAKE CITY, FL 32025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499533 ACTIVE 1000000967334 COLUMBIA 2023-10-12 2043-10-18 $ 2,293.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000499541 TERMINATED 1000000967335 COLUMBIA 2023-10-12 2033-10-18 $ 341.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000518052 TERMINATED 1000000936382 COLUMBIA 2022-11-02 2042-11-09 $ 3,321.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000518078 TERMINATED 1000000936384 COLUMBIA 2022-11-02 2032-11-09 $ 367.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000106759 TERMINATED 1000000917287 COLUMBIA 2022-02-28 2042-03-02 $ 8,587.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
LC Amendment 2022-02-18
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-01-19
Florida Limited Liability 2020-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280698609 2021-03-23 0491 PPP 426 SW Commerce Dr Ste 120, Lake City, FL, 32025-1506
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-1506
Project Congressional District FL-03
Number of Employees 5
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83758.92
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State