Entity Name: | 424 HINTZE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
424 HINTZE MANAGEMENT, 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: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000032455 |
FEI/EIN Number |
82-1898916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 NE 8th Ave, Gainesville, FL, 32601, US |
Mail Address: | 502 NE 8th Ave, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINTZE LARINA | Managing Member | 502 N.E. 8TH AVE, GAINESVILLE, FL, 32601 |
HINTZE LARINA K | Agent | 502 NE 8th Ave, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 502 NE 8th Ave, Gainesville, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 502 NE 8th Ave, Gainesville, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 502 NE 8th Ave, Gainesville, FL 32601 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | HINTZE, LARINA K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-22 |
REINSTATEMENT | 2019-10-21 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State