Entity Name: | HICKS GROVE BLUEBERRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HICKS GROVE BLUEBERRIES, 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: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000126999 |
FEI/EIN Number |
274479555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 E. Madison Street, Tampa, FL, 33602, US |
Mail Address: | 606 E. Madison Street, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS KENNETH C | Managing Member | 606 E. Madison Street, Tampa, FL, 33602 |
THOMAS JOHN E | Managing Member | 606 E. Madison Street, Tampa, FL, 33602 |
MARSHALL ALAN | Managing Member | 606 E. Madison Street, Tampa, FL, 33602 |
Gardner Merritt AEsq. | Agent | 4950 W Kennedy Blvd, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 4950 W Kennedy Blvd, Ste 600, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 606 E. Madison Street, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 606 E. Madison Street, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Gardner, Merritt A, Esq. | - |
LC AMENDMENT AND NAME CHANGE | 2012-12-17 | HICKS GROVE BLUEBERRIES, LLC | - |
LC AMENDMENT | 2012-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-12 |
LC Amendment | 2012-12-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State