Search icon

HHC FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HHC FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Feb 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: M07000000821
FEI/EIN Number 202710835

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

Address: 3600 Hamlet Drive, DELRAY BEACH, FL, 33445, US
Mail Address: 3600 Hamlet Drive, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Thompson Jennifer Director 3600 Hamlet Drive, DELRAY BEACH, FL, 33445
MAHONEY BRIAN Vice President 3600 HAMLET DRIVE, DELRAY BEACH, FL, 33445
Schubmehl Meghan Director 207 High Pont Drive Bldg 100, Victor, NY, 14564
Freitag Karalyn Director 207 High Point Drive Bldg 100, Victor, NY, 14564
Merali Aly-Khan Director 19501 Biscayne Blvd Ste 400, Miami, FL, 33180
Kindlesparker Lukus Director 19501 Biscayne Blvd Ste 400, Miami, FL, 33180
PLATINUM AGENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052115 SEAGATE HOSPITALITY GROUP ACTIVE 2020-05-12 2025-12-31 - 3600 HAMLET DRIVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 PLATINUM AGENT SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 155 OFFICE PLAZA DRIVE, TALLASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-06-18 - -
LC AMENDMENT 2023-08-10 - -
LC AMENDMENT 2022-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 3600 Hamlet Drive, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2020-05-19 3600 Hamlet Drive, DELRAY BEACH, FL 33445 -

Documents

Name Date
CORLCRACHG 2024-06-18
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-26
LC Amendment 2023-08-10
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-20
LC Amendment 2022-05-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194147703 2020-05-01 0455 PPP 601 N Congress Ave Ste 114, Del Ray Beach, FL, 33445
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168315
Loan Approval Amount (current) 168315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Del Ray Beach, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170058.1
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State