Search icon

HUNTS ALUMINUM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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