Search icon

HURRICANE CORP. LLC - Florida Company Profile

Company Details

Entity Name: HURRICANE CORP. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HURRICANE CORP. 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: 09 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000049480
FEI/EIN Number 141997877

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

Address: 5220 HOOD ROAD, SUITE 100, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5220 HOOD ROAD, SUITE 100, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAETA KRISTEN T Managing Member 5220 HOOD ROAD, SUITE 100, PALM BEACH GARDENS, FL, 33418
MASON CRAIG R Managing Member 5220 HOOD ROAD, SUITE 100, PALM BEACH GARDENS, FL, 33418
GAETA KRISTEN T Agent 5220 HOOD ROAD, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107423 GAETA DEVELOPMENT & CONSTRUCTION CO. EXPIRED 2011-11-03 2016-12-31 - 5220 HOOD ROAD, SUITE 100, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-12 GAETA, KRISTEN T -
CHANGE OF MAILING ADDRESS 2009-04-23 5220 HOOD ROAD, SUITE 100, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2008-12-05 - -
LC AMENDMENT 2007-07-12 - -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
LC Amendment 2008-12-05
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-07-12
LC Amendment 2007-07-12
Off/Dir Resignation 2007-07-03
Reg. Agent Change 2007-07-03

Date of last update: 01 May 2025

Sources: Florida Department of State