Search icon

AUGIE HIPPO, LLC - Florida Company Profile

Company Details

Entity Name: AUGIE HIPPO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGIE HIPPO, 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000089947
FEI/EIN Number 273348341

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

Address: 3107 Lake Ellen Drive, TAMPA, FL, 33618, US
Mail Address: 3107 Lake Ellen Drive, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANASI SIMON M Manager 3107 Lake Ellen Drive, Tampa, FL, 33618
EWANOWSKI CHRISTOPHER D Manager 4648 COZZO DRIVE, LAND O'LAKES, FL, 34639
SAN MARTIN RICHARD N Manager 3123 Reseda Court, Tampa, FL, 33618
CANASI SIMON M Agent 3107 Lake Ellen Drive, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 3107 Lake Ellen Drive, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-03-09 3107 Lake Ellen Drive, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 3107 Lake Ellen Drive, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2011-11-03 CANASI, SIMON M -

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State