Search icon

HUSTLE 421, LLC - Florida Company Profile

Company Details

Entity Name: HUSTLE 421, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUSTLE 421, 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: 19 Aug 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: L08000079300
FEI/EIN Number 263216016

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

Address: 429 EAST TIMBERLANE OFFICE, LAKELAND, FL, 33801, US
Mail Address: 429 EAST TIMBERLANE OFFICE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLING DAN M Manager 429 EAST TIMBERLANE OFFICE, LAKELAND, FL, 33801
FLING DAN M Agent 429 EAST TIMBERLANE OFFICE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060203 EMERALD RUN APARTMENTS I ACTIVE 2023-05-12 2028-12-31 - 429 E. TIMBERLANE - OFFICE, LAKELAND, FL, 33801
G12000120270 EMERALD RUN APARTMENTS EXPIRED 2012-12-13 2017-12-31 - 429 E. TIMBERLANE - OFFICE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-01-07 HUSTLE 421, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-02-12 429 EAST TIMBERLANE OFFICE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2012-02-12 429 EAST TIMBERLANE OFFICE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2009-03-22 FLING, DAN M -
LC ARTICLE OF CORRECTION 2008-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
LC Name Change 2016-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State