Search icon

FIGURE 8 (FLORIDA), LLC - Florida Company Profile

Company Details

Entity Name: FIGURE 8 (FLORIDA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGURE 8 (FLORIDA), 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000095599
FEI/EIN Number 273441982

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

Address: 3104 COBBTOWN RD, JAY, FL, 32565, US
Mail Address: 3104 COBBTOWN RD, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINOTE CARLA Manager 3104 COBBTOWN RD, JAY, FL, 32565
HINOTE RANDALL Manager 3104 COBBTOWN RD, JAY, FL, 32565
MATTHEWS EDSEL FJR Agent 212 W INTENDENCIA ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 3104 COBBTOWN RD, JAY, FL 32565 -
CHANGE OF MAILING ADDRESS 2019-05-06 3104 COBBTOWN RD, JAY, FL 32565 -
REGISTERED AGENT NAME CHANGED 2019-05-06 MATTHEWS, EDSEL F, JR -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 212 W INTENDENCIA ST, PENSACOLA, FL 32502 -

Documents

Name Date
LC Amendment 2019-05-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State