Entity Name: | HOVERIN' FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOVERIN' FLORIDA, 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. |
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: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L01000000751 |
FEI/EIN Number |
593693121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL, 32801, US |
Mail Address: | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKLIN THOMAS | Manager | 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
HENDRY, STONER & BROWN, PA | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09033900298 | TAMMACK HELICOPTERS | EXPIRED | 2009-01-31 | 2014-12-31 | - | 6005 MOUNTAIN LAKE DRIVE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-09-15 | 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-03 | HENDRY, STONER & BROWN, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-03-10 |
ANNUAL REPORT | 2005-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State