Search icon

HOGS BREATH, LLC - Florida Company Profile

Company Details

Entity Name: HOGS BREATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOGS BREATH, 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: 30 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000056628
FEI/EIN Number 205091899

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

Address: 4809 Ehrlich Rd. Ste. 203, TAMPA, FL, 33624, US
Mail Address: 4809 Ehrlich Rd. Ste. 203, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPAN THOMASENA L Managing Member 4809 EHRLICH ROAD STE 203, TAMPA, FL, 33624
KOCSIS BRIAN S Managing Member 5015 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Supan Thomasena Agent 4809 Ehrlich Rd. Ste. 203, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 4809 Ehrlich Rd. Ste. 203, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2016-01-24 4809 Ehrlich Rd. Ste. 203, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2016-01-24 Supan, Thomasena -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 4809 Ehrlich Rd. Ste. 203, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2006-06-26 - -

Documents

Name Date
REINSTATEMENT 2016-01-24
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-07-23
LC Amendment 2006-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State