Entity Name: | HUNTER TAYLOR PINE STRAW, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUNTER TAYLOR PINE STRAW, 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. |
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: | 17 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | L10000029981 |
FEI/EIN Number |
272117694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7073 Oak Ridge Drive, GLEN ST. MARY, FL, 32040, US |
Mail Address: | PO Box 1132, GLEN ST. MARY, FL, 32040, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR HUNTER | Managing Member | PO Box 1132, GLEN ST. MARY, FL, 32040 |
TAYLOR HUNTER | Agent | 7073 Oak Ridge Drive, GLEN ST. MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 7073 Oak Ridge Drive, GLEN ST. MARY, FL 32040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 7073 Oak Ridge Drive, GLEN ST. MARY, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 7073 Oak Ridge Drive, GLEN ST. MARY, FL 32040 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | TAYLOR, HUNTER | - |
REINSTATEMENT | 2015-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State