Search icon

HIVE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2010 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L10000002126
FEI/EIN Number 271611591
Address: 1531 Rosemere RD, Clearwater, FL, 33755, US
Mail Address: 4517 George Road, Suite 205, Tampa, FL, 33634, US
ZIP code: 33755
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JEFFREY Manager 311 S Willow Ave, Tampa, FL, 33606
Harris Jeffery Agent 1531 Rosemere RD, Clearwater, FL, 33755

Unique Entity ID

CAGE Code:
7F5P2
UEI Expiration Date:
2018-05-26

Business Information

Activation Date:
2017-05-26
Initial Registration Date:
2015-07-16

Commercial and government entity program

CAGE number:
7F5P2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2023-01-23

Contact Information

POC:
JEFF HARRIS

Form 5500 Series

Employer Identification Number (EIN):
271611591
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1531 Rosemere RD, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1531 Rosemere RD, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-01-17 1531 Rosemere RD, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Harris, Jeffery -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-29 - -
LC AMENDMENT AND NAME CHANGE 2014-04-18 HIVE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000395343 TERMINATED 1000000784287 HILLSBOROU 2018-05-30 2038-06-06 $ 154,170.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State