Search icon

HYRISE 1205, LLC - Florida Company Profile

Company Details

Entity Name: HYRISE 1205, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYRISE 1205, 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: 26 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: L02000010712
FEI/EIN Number 46-3813942

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

Address: 9815 HWY. 98 WEST, #28, MIRAMAR BEACH, FL, 32550
Mail Address: 2604 Acton Drive, Birmingham, AL, 35243, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGIN MICHAEL K Managing Member 9815 HWY. 98 WEST, #28, MIRAMAR BEACH, FL, 32550
GREENE ROBERT E Managing Member 709 HEATHERWOOD DR., BIRMINGHAM, AL, 35244
BEECH C. R Managing Member 2604 ACTON DRIVE, BIRMINGHAM, AL, 35243
MULLIS DWIGHT P Managing Member 852 HEATHERWOOD PL, BIRMINGHAM, AL, 35244
Beech C R Agent 9815 HWY. 98 WEST, #28, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-16 9815 HWY. 98 WEST, #28, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-01-16 Beech, C R -
LC AMENDMENT 2013-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 9815 HWY. 98 WEST, #28, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 9815 HWY. 98 WEST, #28, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State