Search icon

HITIDE MANUFACTURING GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HITIDE MANUFACTURING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITIDE MANUFACTURING GROUP, 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: 11 Mar 2008 (17 years ago)
Document Number: L08000025696
FEI/EIN Number 383779248

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

Address: 2710 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
Mail Address: PO BOX 420640, KISSIMMEE, FL, 34742, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hord Richard W Managing Member 6813 Sorrento Street, Orlando, FL, 32819
COOPER MARK O Agent 2699 LEE ROAD, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062159 CUSTOM PLASTIC DEVELOPMENTS EXPIRED 2014-06-18 2019-12-31 - 2710 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
G14000052478 CUSTOM PLASTICS DEVELOPMENT EXPIRED 2014-05-30 2019-12-31 - 2710 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
G08084700056 JIM BLACK & ASSOCIATES EXPIRED 2008-03-24 2013-12-31 - 2710 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 2710 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2011-02-20 2710 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
892800.00
Total Face Value Of Loan:
892800.00
Date:
2016-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
522500.00
Total Face Value Of Loan:
522500.00
Date:
2016-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(407) 846-3551
Add Date:
2016-04-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State