Search icon

HYSAVE, LLC - Florida Company Profile

Company Details

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

HYSAVE, 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: 25 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L06000103972
FEI/EIN Number 205778211

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

Address: 500 Knights Run Ave., Unit 1906, Tampa, FL, 33602, US
Mail Address: 500 Knights Run Ave., Unit 1906, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER KIRSTEN P Manager 500 Knights Run Ave., Tampa, FL, 33602
BECKER KIRSTEN Agent 500 Knights Run Ave., Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900388 HYSAVE USA EXPIRED 2008-01-14 2013-12-31 - 4303 W. BARCELONA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 500 Knights Run Ave., Unit 1906, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-02-24 500 Knights Run Ave., Unit 1906, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 500 Knights Run Ave., Unit 1906, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2010-03-01 BECKER, KIRSTEN -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State