Search icon

424 HINTZE MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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