Search icon

HOPKINTON VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: HOPKINTON VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPKINTON VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000047598
FEI/EIN Number 272511310

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

Address: 1810 W. Kennedy Boulevard, TAMPA, FL, 33606, US
Mail Address: 1810 W. Kennedy Boulevard, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1548874 210 W. DAVIS BOULEVARD, TAMPA, FL, 33606 210 W. DAVIS BOULEVARD, TAMPA, FL, 33606 (813) 644-6868

Filings since 2012-05-07

Form type D
File number 021-177788
Filing date 2012-05-07
File View File

Key Officers & Management

Name Role Address
OSTERWEIL DAVID Manager 1810 W. Kennedy Boulevard, TAMPA, FL, 33606
BALDWIN LOWRY Manager 1810 W. Kennedy Boulevard, TAMPA, FL, 33606
LASHER TYLER Manager 1810 W. Kennedy Boulevard, TAMPA, FL, 33606
LASHER STUART Manager 1810 W. Kennedy Boulevard, TAMPA, FL, 33606
REILLY CHRIS Manager 1810 W. Kennedy Boulevard, TAMPA, FL, 33606
LOGAN BILLY Manager 1810 W. Kennedy Boulevard, TAMPA, FL, 33606
ROBBINS MICHAEL H Agent c/o SHUMAKER LOOP & KENDRICK LLP, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009102 FITLIFE FOODS ACTIVE 2021-01-19 2026-12-31 - 1511 N. WEST SHORE BOULEVARD, SUITE 700, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1810 W. Kennedy Boulevard, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-05-01 1810 W. Kennedy Boulevard, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 c/o SHUMAKER LOOP & KENDRICK LLP, 101 E KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2011-01-21 ROBBINS, MICHAEL H -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State