Search icon

HUNTER GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: HUNTER GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER GENERAL CONTRACTORS, 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: 02 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L08000064820
FEI/EIN Number 611567712

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

Address: 1701 W. Wetherbee Road, Orlando, FL, 32837, US
Mail Address: P.O. BOX 770753, ORLANDO, FL, 32877, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER BRIAN Manager P.O. BOX 770753, ORLANDO, FL, 32877
HUNTER BRIAN Agent 1701 W. Wetherbee Road, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000103365 HUNTER GENERAL CONTRACTORS LLC ACTIVE 2024-08-29 2029-12-31 - P.O. BOX 770753, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 1701 W. Wetherbee Road, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 1701 W. Wetherbee Road, Orlando, FL 32837 -
LC DISSOCIATION MEM 2016-07-18 - -
LC AMENDMENT AND NAME CHANGE 2008-08-13 HUNTER GENERAL CONTRACTORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000673697 LAPSED 2018-CA-006814-O ORANGE CO. CIRCUIT COURT 2019-09-24 2024-10-10 $242192.23 CANICIEN JEAN, AND MARIE JOSEPH-JEAN, 5231 RENOIR DR., ORLANDO, FL 32818
J20000197356 ACTIVE 2018-CA-000791 SEMINOLE COUNTY CIRCUIT COURT 2019-05-23 2025-04-15 $2249.70 FLAWLESS CUTZ LLC, 108 SPREADING OAK COURT, SANFORD, FL 32773

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-20
Reinstatement 2018-11-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State