Search icon

HOOK'S STUCCO, LLC - Florida Company Profile

Company Details

Entity Name: HOOK'S STUCCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOK'S STUCCO, 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: 01 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000106111
FEI/EIN Number 203723219

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

Address: 15301 BELLAMY RD, TAMPA, FL, 33625, US
Mail Address: 15301 BELLAMY RD, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELOY Manager 15301 BELLAMY RD, TAMPA, FL, 33625
GARCIA VINCENT L Manager 16939 MONTEVERDE DRIVE, SPRING HILL, FL, 34610
TAXPROS FINANCIAL LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-06 8270 WOODLAND CENTER BLVD, TAMPA, FL 33614 -
REINSTATEMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 TAXPROS FINANCIAL LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 15301 BELLAMY RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2010-01-27 15301 BELLAMY RD, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-06
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State