Entity Name: | HUNTS ALUMINUM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUNTS ALUMINUM 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. |
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: | 12 Feb 2004 (21 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: | L04000014377 |
FEI/EIN Number |
200796858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4845 US HWY 90 WEST, LAKE CITY, FL, 32055 |
Mail Address: | 4845 US HWY 90 WEST, LAKE CITY, FL, 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT TODD L | Manager | 4845 US HWY 90 WEST, LAKE CITY, FL, 32055 |
hunt todd L | Agent | 4845 US HWY 90 WEST, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | hunt, todd L | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 4845 US HWY 90 WEST, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 4845 US HWY 90 WEST, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 4845 US HWY 90 WEST, LAKE CITY, FL 32055 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000690357 | TERMINATED | 1000000349003 | COLUMBIA | 2012-10-15 | 2022-10-17 | $ 357.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-02 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-06 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State