Search icon

HUNTERS & GATHERERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: HUNTERS & GATHERERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTERS & GATHERERS, L.L.C. 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: 20 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L05000060969
FEI/EIN Number 203050420

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

Address: 102 NE 2nd Street, Boca Raton, FL, 33432, US
Mail Address: P.O.BOX 347, PALM BEACH, FL, 33480, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERRIN SCOTT Managing Member P.O. BOX 347, PALM BEACH, FL, 33480
ROSENFELD MARC Managing Member 102 NE 2nd Street, Boca Raton, FL, 33432
Rosenfeld Marc Agent 102 NE 2nd St., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 102 NE 2nd St., 233, Boca Raton, FL 33432 -
REINSTATEMENT 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 102 NE 2nd Street, 233, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Rosenfeld, Marc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-12-14
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-06-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State