Search icon

DARK HYDRA LLC - Florida Company Profile

Company Details

Entity Name: DARK HYDRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARK HYDRA 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: 28 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000072226
FEI/EIN Number 800228506

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

Mail Address: 97 Hickory Tree Rd, co: D. Bud Leiser, Longwood, FL, 32750-7205, US
Address: 97 Hickory Tree Rd, Longwood, FL, 32750-7205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEISER DAVID Manager 97 HICKORY TREE RD, LONGWOOD, FL, 327527205
Banta Scott Agent 97 Hickory Tree Rd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-06-17 DARK HYDRA LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 97 Hickory Tree Rd, Longwood, FL 32750-7205 -
CHANGE OF MAILING ADDRESS 2018-04-05 97 Hickory Tree Rd, Longwood, FL 32750-7205 -
REGISTERED AGENT NAME CHANGED 2018-04-05 Banta, Scott -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 97 Hickory Tree Rd, Longwood, FL 32750 -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Amendment and Name Change 2019-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-07-07
REINSTATEMENT 2013-12-03
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State