Search icon

HIPPO INDUSTRIAL SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: HIPPO INDUSTRIAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIPPO INDUSTRIAL SUPPLIES, 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: 30 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: L07000057122
FEI/EIN Number 260327474

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

Address: 5000 NW 5TH STREET, OCALA, FL, 34482, US
Mail Address: 5000 NW 5TH STREET, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINTON GREGORY L Managing Member 186 NW 68TH AVENUE, OCALA, FL, 34482
MISSALL CURTIS M Managing Member 5000 NW 5TH STREET, OCALA, FL, 34482
LINTON GREGORY L Agent 186 NW 68TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 5000 NW 5TH STREET, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2009-04-06 5000 NW 5TH STREET, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-09 186 NW 68TH AVENUE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2008-09-11 LINTON, GREGORY L -
LC AMENDMENT AND NAME CHANGE 2007-07-12 HIPPO INDUSTRIAL SUPPLIES, LLC -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-12-09
CORLCMMRES 2008-09-26
ANNUAL REPORT 2008-09-11
LC Amendment and Name Change 2007-07-12
Florida Limited Liability 2007-05-30
CORLCMMRES 2007-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State