Search icon

HIT 39, L.L.C. - Florida Company Profile

Company Details

Entity Name: HIT 39, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIT 39, 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: 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 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000010102
FEI/EIN Number 454027891

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

Address: 3314 lakeshore drive, TALLAHASSEE, FL, 32312, US
Mail Address: 3314 lakeshore drive, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN TARYN Manager 3314 lakeshore drive, TALLAHASSEE, FL, 32312
GRIFFIN JOHN-FORD Agent 3314 lakeshore drive, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004875 HOLLACHABOY. EXPIRED 2012-01-13 2017-12-31 - 2128 DRAYTON DRIVE, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3314 lakeshore drive, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2014-04-29 3314 lakeshore drive, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3314 lakeshore drive, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2012-04-11 GRIFFIN, JOHN-FORD -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-12-02
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State