Search icon

HONZO FUND LLC - Florida Company Profile

Company Details

Entity Name: HONZO FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONZO FUND 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: 28 Mar 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2008 (17 years ago)
Document Number: L08000032073
FEI/EIN Number 262329429

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

Address: 5000 Gasparilla Road, 30 A, Boca Grande, FL, 33921, US
Mail Address: PO BOX 608, 5000 Gasparilla Road, Boca Grande, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH PHILIP C Managing Member 6821 Homestead Dr NE, ROCKFORD, MI, 49341
Welch MARY K MEME 6821 Homestead Dr NE, Rockford, MI, 49341
WELCH PHILIP CJr. Agent 5000 Gasparilla Road, Boca Grande, FL, 33921

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5000 Gasparilla Road, 30 A, Boca Grande, FL 33921 -
CHANGE OF MAILING ADDRESS 2022-01-24 5000 Gasparilla Road, 30 A, Boca Grande, FL 33921 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 5000 Gasparilla Road, 30A, Boca Grande, FL 33921 -
REGISTERED AGENT NAME CHANGED 2016-03-08 WELCH, PHILIP C, Jr. -
MERGER 2008-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000088559

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State