Search icon

HEMA TRADING, LLC - Florida Company Profile

Company Details

Entity Name: HEMA TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMA TRADING, 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: 10 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L10000095015
FEI/EIN Number 273448762

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

Address: 2797 FIRST STREET, APT # 602, FORT MYERS, FL, 33916, US
Mail Address: 2797 FIRST STREET, APT # 602, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE NYE-SCHMITZ LAW FIRM, PA Agent 5425 Park Central Ct, NAPLES, FL, 34109
FEICHT MANUELA Managing Member 2797 FIRST STREET APT. 602, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047448 PALM ISLAND CAR TOURS ACTIVE 2018-04-13 2028-12-31 - 2797 FIRST STREET, APT. #602, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 5425 Park Central Ct, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-04-11 THE NYE-SCHMITZ LAW FIRM, PA -
LC NAME CHANGE 2018-04-05 HEMA TRADING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
LC Name Change 2018-04-05
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State