Entity Name: | HIP URBAN BRANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIP URBAN BRANDS, 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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000008070 |
FEI/EIN Number |
010858123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N MAITLAND AVE, MAITLAND, FL, 32751, US |
Mail Address: | 500 N MAITLAND AVE, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MANUEL A | Manager | 500 N MAITLAND AVE, MAITLAND, FL, 32751 |
GARCIA MANUEL A | Chief Executive Officer | 500 N MAITLAND AVE, MAITLAND, FL, 32751 |
BARKETT RUSSELL | Member | 500 N MAITLAND AVE, MAITLAND, FL, 32751 |
GARCIA MANUEL AIII | Agent | 500 N MAITLAND AVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 500 N MAITLAND AVE, 312, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 500 N MAITLAND AVE, 312, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 500 N MAITLAND AVE, 312, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | GARCIA, MANUEL A, III | - |
LC AMENDED AND RESTATED ARTICLES | 2012-11-20 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-05-01 |
LC Amended and Restated Art | 2012-11-20 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State