Search icon

HOODSTOCK, LLC - Florida Company Profile

Company Details

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

HOODSTOCK, 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: 20 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L12000009730
FEI/EIN Number 454316641

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

Address: 4611 SOUTH UNVERSITY DR, DAVIE, FL, 33328-9998, US
Mail Address: 4611 SOUTH UNVERSITY DR, DAVIE, FL, 33328-9998, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEY RESUL M Trustee 4611 S UNIVERSITY DR, DAVIE, FL, 333289998
TAINO MOORE TRIBE F.E.T. Owner 4611 SOUTH UNVERSITY DR, DAVIE, FL, 33328
MEDINA RAOUL Jr. Trustee 4611 SOUTH UNVERSITY DR, DAVIE, FL, 333289998
Bey Najeebah Trustee 4611 s university dr, Davie, FL, 333289998
Bey Najeebah A Agent 4611 S UNIVERSITY DR, DAVIE, FL, 333289998

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 4611 S UNIVERSITY DR, SUITE 215, DAVIE, FL 33328-9998 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 4611 SOUTH UNVERSITY DR, SUITE 215, DAVIE, FL 33328-9998 -
CHANGE OF MAILING ADDRESS 2023-02-28 4611 SOUTH UNVERSITY DR, SUITE 215, DAVIE, FL 33328-9998 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Bey , Najeebah A. M. -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State