Search icon

HYBRID ENTERPRISES L.L.C

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HYBRID ENTERPRISES L.L.C, ALABAMA 001-165-697 ALABAMA

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 4075931867
Plan sponsor’s address 227 NORTH JOHN YOUNG PARKWAY, SUITE B, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing JEANINE CHIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHIN CORY L Agent 4307 Neptune Road, Saint Cloud, FL, 34769

Manager

Name Role Address
CHIN CORY L Manager 4307 Neptune Road, Saint Cloud, FL, 34769
Chin Jeanine Manager 4307 Neptune Road, Saint Cloud, FL, 34769

Events

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

Documents

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