Search icon

HINGENUITY INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HINGENUITY INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HINGENUITY INTERNATIONAL, 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 Jan 2011 (14 years ago)
Document Number: L11000002948
FEI/EIN Number 463448388

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

Address: 1025 28TH AVENUE NORTH, NAPLES, FL, 34103
Mail Address: 1025 28th Ave N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASSIN CHRISTIAN M President 2317 HARRIER RUN, NAPLES, FL, 34105
TASSIN RYAN C Secretary 177 Humphrey St., Marblehead, MA, 01945
TASSIN DEBORAH Treasurer 1025 28TH AVENUE NORTH, NAPLES, FL, 34103
TASSIN HILLARY H Member 2317 HARRIER RUN, NAPLES, FL, 34105
TASSIN IVONA W Member 177 Humphrey St., Marblehead, MA, 01945
Tassin Deborah PTreasur Agent 1025 28th Ave N, Naples, FL, 34103
TASSIN TIMOTHY W Chief Executive Officer 1025 28TH AVENUE NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-15 1025 28TH AVENUE NORTH, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-04-15 Tassin, Deborah P, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1025 28th Ave N, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State