Search icon

HYBRELLA GROUP, LLC - Florida Company Profile

Company Details

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

HYBRELLA GROUP, 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: 14 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: L11000080925
FEI/EIN Number 45-2742267

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

Address: 3012 N 17th Street, Tampa, FL, 33605, US
Mail Address: 3012 N 17th Street, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTLEDGE JOHN M Manager 3012 N 17th Street, Tampa, FL, 33605
RUTLEDGE ARTHENA N Manager 3012 N 17th Street, Tampa, FL, 33605
RUTLEDGE ARTHENA N Agent 3012 N 17th Street, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081591 GERM-PAC ACTIVE 2020-07-12 2025-12-31 - 3853 NORTHDALE BLVD, #172, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 3012 N 17th Street, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2023-10-25 3012 N 17th Street, Tampa, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 3012 N 17th Street, Tampa, FL 33605 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 RUTLEDGE, ARTHENA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-17
LC Amendment and Name Change 2016-09-12
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State