Search icon

H II ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: H II ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H II ENTERPRISES 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: 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: 01 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: L04000015952
FEI/EIN Number 200789717

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

Address: 1206 Hemingway Drive, Fort Myers, FL, 33912, US
Mail Address: 1206 Hemingway Drive, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARWOOD BRUCE I Managing Member 1819 SE 19th Lane, CAPE CORAL, FL, 33990
HARWOOD BRUCE K Agent 1819 SE 19th Lane, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1206 Hemingway Drive, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-01-29 1206 Hemingway Drive, Fort Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1819 SE 19th Lane, CAPE CORAL, FL 33990 -
LC NAME CHANGE 2015-09-08 H II ENTERPRISES LLC -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-10 HARWOOD, BRUCE KII -
AMENDMENT 2005-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
LC Name Change 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State