Entity Name: | THE HUB COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HUB COMPANY, 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: | 21 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2025 (3 months ago) |
Document Number: | L02000027964 |
FEI/EIN Number |
590748024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 Henderson Blvd, TAMPA, FL, 33629, US |
Mail Address: | 3825 Henderson Blvd, Suite 406, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANELLI DENNIS | Managing Member | 4124 W Obispo St, TAMPA, FL, 33629 |
MANELLI DENNIS E | Agent | C/O PHELPS DUNPAR LLP, TAMPA, FL, 33602 |
JOSEPH V. CANNELLA IRREVOCABLE TRUST | Managing Member | 3825 Henderson Blvd, TAMPA, FL, 33629 |
Gemma B Cannella | Trustee | 3825 Henderson Blvd, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 3825 Henderson Blvd, Suite 506, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 3825 Henderson Blvd, Suite 506, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | MANELLI, DENNIS E | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | C/O Bajo Cohen Agliano, 606 E Madison St, TAMPA, FL 33602 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-23 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State