Search icon

HYACYNTH INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: HYACYNTH INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYACYNTH INDUSTRIES 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: 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: 07 Sep 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Sep 2010 (15 years ago)
Document Number: L10000093635
FEI/EIN Number 510647451

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

Address: 3628 Old Tampa Hwy, LAKELAND, FL, 33811, US
Mail Address: 3628 Old Tampa Hwy, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYERS WILLIAM F Manager 3628 Old Tampa Hwy, LAKELAND, FL, 33811
Sayers Samantha E Manager 3628 Old Tampa Hwy, LAKELAND, FL, 33811
Sayers William FSr Agent 3628 Old Tampa Hwy, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 3628 Old Tampa Hwy, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-04-17 3628 Old Tampa Hwy, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 3628 Old Tampa Hwy, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Sayers, William F, Sr -
CONVERSION 2010-09-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000105716. CONVERSION NUMBER 700000107337

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State