Search icon

A HUNTER FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: A HUNTER FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A HUNTER FINANCIAL GROUP, 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: 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: 12 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000005232
FEI/EIN Number 352195861

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

Address: 1433 GULF TO BAY BLVD, SUITE F, CLEARWATER, FL, 33755, US
Mail Address: 2519 MCMULLEN BOOTH RD, SUITE #510-280, CLEARWATER, FL, 33761, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRZAK ROBERT T Managing Member 1433 GULF TO BAY BLVD SUITE F, CLEARWATE, FL, 33755
BRZAK KELLI E Managing Member 1433 GULF TO BAY BLVD SUITE F, CLEARWATER, FL, 33755
BRZAK ROBERT T Agent 7 BOOTH BLVD, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1433 GULF TO BAY BLVD, SUITE F, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000194236 LAPSED 1000000257355 PINELLAS 2012-03-09 2022-03-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
Florida Limited Liability 2003-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State