Search icon

HIBISKISS, LLC. - Florida Company Profile

Company Details

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

HIBISKISS, 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: 19 May 2011 (14 years ago)
Date of dissolution: 15 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2025 (3 months ago)
Document Number: L11000059376
FEI/EIN Number 452422254

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

Address: 320 POWERLINE RD., NEW SMYRNA BEACH, FL, 32168
Mail Address: 320 POWERLINE RD., NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFORE MARGARET Managing Member 320 POWERLINE RD, NEW SMYRNA BEACH, FL, 32168
DeFore Margaret Manager 320 Powerline Rd, New Smyrna Beach, FL, 32168
DEFORE MARGARET Agent 320 POWERLINE RD., NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009146 NEW SMYRNA PET SPA ACTIVE 2021-01-19 2026-12-31 - 320 POWERLINE ROAD, NEW SMYRNA BEACH, FL, 32168
G21000009120 TORRID ZONE PORTUGUESE WATER DOGS ACTIVE 2021-01-19 2026-12-31 - 320 POWERLINE ROAD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-15 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2021-07-20 HIBISKISS, LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
LC Amended/Restated Article/NC 2021-07-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State