Search icon

H2 FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: H2 FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2 FLORIDA, 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: 18 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000081988
FEI/EIN Number 205399066

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

Address: 2043 W FIRST ST, FORT MYERS, FL, 33901
Mail Address: 2043 W FIRST ST, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS STEVE Agent 2043 W FIRST ST, FORT MYERS, FL, 33901
NEWTON-ADKINS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062958 TWISTED VINE BISTRO EXPIRED 2010-07-08 2015-12-31 - 2240 WEST FIRST STREET, SUITE 100, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-07-11 - -
REGISTERED AGENT NAME CHANGED 2011-07-11 ADKINS, STEVE -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 2043 W FIRST ST, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2011-02-23 2043 W FIRST ST, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 2043 W FIRST ST, FORT MYERS, FL 33901 -
LC NAME CHANGE 2007-04-05 H2 FLORIDA, LLC -

Documents

Name Date
LC Amendment 2011-07-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-24
LC Name Change 2007-04-05
Florida Limited Liability 2006-08-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State