Search icon

HOPKINS INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: HOPKINS INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPKINS INDUSTRIES, 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: 03 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: L09000020969
FEI/EIN Number 264391979

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

Address: 1404 SW SEAGULL WAY, PALM CITY, FL, 34990-1734, US
Mail Address: 1404 SW SEAGULL WAY, PALM CITY, FL, 34990-1734, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS MELANIE Managing Member 1404 SW SEAGULL WAY, PALM CITY, FL, 349901734
HOPKINS SAM M Agent 1404 SW SEAGULL WAY, PALM CITY, FL, 34990
HOPKINS SAMUEL M Managing Member 1404 SW SEAGULL WAY, PALM CITY, FL, 349901734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028780 FISHYLIGHTS EXPIRED 2018-02-28 2023-12-31 - 1404 SW SEAGULL WAY, PALM CITY, FL, 34990
G14000091177 THE CANDLE EXPIRED 2014-09-06 2019-12-31 - 1404 SW SEAGULL WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-10-03 - -
REINSTATEMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 HOPKINS, SAM M -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 1404 SW SEAGULL WAY, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State