Search icon

HUNTER INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: HUNTER INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER INVESTMENTS, L.L.C. 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: 20 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: L03000022536
FEI/EIN Number 331090907

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

Address: 2 Commodore Point Rd, Lake Wylie, FL, 29710, US
Mail Address: 2 Commodore Point Rd, Lake Wylie, FL, 29710, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Mike J Manager 2 Commodore Point Rd, Lake Wylie, FL, 29710
HUNTER MICHAEL J Agent 1410 Capital Circle NW, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2 Commodore Point Rd, Lake Wylie, FL 29710 -
REGISTERED AGENT NAME CHANGED 2021-04-21 HUNTER, MICHAEL J. -
CHANGE OF MAILING ADDRESS 2021-04-21 2 Commodore Point Rd, Lake Wylie, FL 29710 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 1410 Capital Circle NW, Tallahassee, FL 32303 -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874603 TERMINATED 1000000498967 LEON 2013-04-25 2033-05-03 $ 940.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000527250 TERMINATED 1000000368731 LEON 2013-02-27 2033-03-06 $ 1,465.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000101223 TERMINATED 1000000249647 LEON 2012-02-03 2032-02-15 $ 5,637.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State