Search icon

HYDE PARK PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: HYDE PARK PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDE PARK PERFORMANCE 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 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: L09000040665
FEI/EIN Number 264775470

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

Address: 907 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606, US
Mail Address: 907 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DOUGLAS B Managing Member 907 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073501 RUSTY BONES ACTIVE 2022-06-16 2027-12-31 - 907 S DAKOTA AVE, TAMPA, FL, 33606
G20000119004 ELIZABETH MAE & CO. ACTIVE 2020-09-13 2025-12-31 - 907 S DAKOTA AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
PENDING REINSTATEMENT 2013-04-11 - -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State