Search icon

2914 HIBISCUS OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: 2914 HIBISCUS OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2914 HIBISCUS OFFICE, 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: 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 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L06000092241
FEI/EIN Number 223943505

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

Address: 2803 35th St, Edgewater, FL, 32141, US
Mail Address: 2803 35th St, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS KENNETH E Manager 2803 35TH STREET, EDGEWATER, FL, 32141
Roberts Colton J Manager 2803 35th St, Edgewater, FL, 32141
Roberts Colton Agent 2803 35th St, Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055268 ROBERTS RENTALS ACTIVE 2018-05-03 2028-12-31 - 2914 HIBISCUS DR., SUITE B, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2803 35th St, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2023-04-10 2803 35th St, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2803 35th St, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2020-08-19 Roberts, Colton -
REINSTATEMENT 2020-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-08-19
CORLCDSMEM 2018-05-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State