Search icon

HITCH & GO LLC - Florida Company Profile

Company Details

Entity Name: HITCH & GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITCH & GO 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: 24 Aug 2010 (15 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L10000088788
FEI/EIN Number 273400634

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

Address: 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JOHN Manager 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL, 34786
WHITE EMILY Manager 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL, 34786
WHITE JOHN Agent 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 WHITE, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-01-09 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 13506 SUMMERPORT VILLAGE PKWY #756, WINDERMERE, FL 34786 -
LC AMENDMENT 2010-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-11
Reg. Agent Change 2012-09-11
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-09-13
ANNUAL REPORT 2011-01-05
LC Amendment 2010-09-15
ADDRESS CHANGE 2010-09-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State