Search icon

HEMINGWAY'S, LLC - Florida Company Profile

Company Details

Entity Name: HEMINGWAY'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMINGWAY'S, 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: 05 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000028774
FEI/EIN Number 202496789

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

Address: 21 La Caribe Drive, PENSACOLA BEACH, FL, 32561, US
Mail Address: 21 La Caribe Drive, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKE ROBERT Manager 21 La Caribe Drive, PENSACOLA BEACH, FL, 32561
RINKE ABBY Managing Member 21 La Caribe Drive, PENSACOLA BEACH, FL, 32561
Campbell James S Agent 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 Campbell, James S -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 -
LC STMNT OF RA/RO CHG 2017-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 21 La Caribe Drive, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2013-01-21 21 La Caribe Drive, PENSACOLA BEACH, FL 32561 -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
CORLCRACHG 2017-09-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State