Entity Name: | HYBRID ENTERPRISES L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Feb 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Oct 2017 (7 years ago) |
Document Number: | L03000005521 |
FEI/EIN Number | 593816767 |
Address: | 4307 Neptune Road, Saint Cloud, FL, 34769, US |
Mail Address: | 4307 Neptune Road, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HYBRID ENTERPRISES L.L.C, ALABAMA | 001-165-697 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYBRID ENTERPRISES, L. L. C. 401(K) PLAN | 2017 | 593816767 | 2018-04-12 | HYBRID ENTERPRISES, L.L.C. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-12 |
Name of individual signing | JEANINE CHIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CHIN CORY L | Agent | 4307 Neptune Road, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
CHIN CORY L | Manager | 4307 Neptune Road, Saint Cloud, FL, 34769 |
Chin Jeanine | Manager | 4307 Neptune Road, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 4307 Neptune Road, Saint Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 4307 Neptune Road, Saint Cloud, FL 34769 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 4307 Neptune Road, Saint Cloud, FL 34769 | No data |
LC AMENDMENT | 2017-10-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-19 |
LC Amendment | 2017-10-19 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State