Search icon

H & R POWERSPORTS LLC - Florida Company Profile

Company Details

Entity Name: H & R POWERSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & R POWERSPORTS 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: 15 Jul 2011 (14 years ago)
Document Number: L11000081838
FEI/EIN Number 452743373

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

Address: 13197 49th Street North, CLEARWATER, FL, 33762, US
Mail Address: 13197 49th Street N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITZ SHANE C Managing Member 1619 ALGONQUIN DRIVE, CLEARWATER, FL, 33755
REGA PAUL JJR Managing Member 13244 112TH STREET, Largo, FL, 33778
HITZ SHANE C Agent 1619 ALGONQUIN DRIVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 8989 Ulmerton Road, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2025-01-15 8989 Ulmerton Road, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 13197 49th Street North, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-01-15 13197 49th Street North, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000030807 TERMINATED 1000000810334 PINELLAS 2019-01-07 2039-01-09 $ 11,331.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State