Entity Name: | JEFFERY AND LAURIE HOSACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFFERY AND LAURIE HOSACK, 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: |
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: | 08 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Aug 2022 (3 years ago) |
Document Number: | L06000108837 |
FEI/EIN Number |
650050343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 CARROLL STREET, ISLAMORADA, FL, 33036, US |
Mail Address: | 101 OCEAN TERRACE, ISLAMORADA, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hosack Jeffery T | Manager | 101 OCEAN TERRACE, ISLAMORADA, FL, 33036 |
HOSACK JEFFERY T | Agent | 101 OCEAN TERRACE, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 108 CARROLL STREET, ISLAMORADA, FL 33036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-01 | 101 OCEAN TERRACE, ISLAMORADA, FL 33036 | - |
LC AMENDMENT AND NAME CHANGE | 2022-08-01 | JEFFERY AND LAURIE HOSACK, LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-08-01 | HOSACK, JEFFERY T | - |
REINSTATEMENT | 2019-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 108 CARROLL STREET, ISLAMORADA, FL 33036 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-25 | ROBERT LEEF, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-28 |
LC Amendment and Name Change | 2022-08-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2019-01-11 |
REINSTATEMENT | 2014-10-06 |
LC Amendment and Name Change | 2014-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State