Search icon

HIVE & HONEY INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: HIVE & HONEY INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIVE & HONEY INTERIORS, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L12000000362
FEI/EIN Number 45-4130923

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

Address: 55 PLAYER VISTA PL, SPRING, TX, 77382, US
Mail Address: 55 PLAYER VISTA PL, SPRING, TX, 77382, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBRANK KATE Managing Member 55 PLAYER VISTA PL, SPRING, TX, 77382
HEBRANK DUSTIN Managing Member 55 PLAYER VISTA PL, SPRING, TX, 77382
HEBRANK DUSTIN Agent 2221 N. Riverside Dr, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012109 CORNERSTONE ADVISORY PARTNERS EXPIRED 2013-02-04 2018-12-31 - 4111 BARCELONA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 2221 N. Riverside Dr, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-22 55 PLAYER VISTA PL, SPRING, TX 77382 -
CHANGE OF MAILING ADDRESS 2016-12-22 55 PLAYER VISTA PL, SPRING, TX 77382 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State