Entity Name: | ALL OUT HUSTLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL OUT HUSTLE 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. |
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: | 01 Nov 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: | L10000113349 |
FEI/EIN Number |
273823029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3608 WEST BROWARD BLVD, UNIT B, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 6764 NW 182ND STREET #103, HIALEAH, FL, 33015, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINDS TYREE M | Managing Member | 6764 NW 182ND STREET #103, HIALEAH, FL, 33015 |
HINDS MARIA P | Managing Member | 6764 NW 182ND STREET #103, HIALEAH, FL, 33015 |
THOMAS ALPHONSO | Managing Member | 2326 RALIEGH STREET, HOLLYWOOD, FL, 33020 |
LIGHTFOOT COREY | Managing Member | 3391 NW 8TH COURT, LAUDERHILL, FL, 33311 |
HINDS MARIA P | Agent | 6764 NW 182ND STREET #103, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 3608 WEST BROWARD BLVD, UNIT B, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 6764 NW 182ND STREET #103, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 3608 WEST BROWARD BLVD, UNIT B, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | HINDS, MARIA P | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
AMENDED ANNUAL REPORT | 2017-05-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State