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. |
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 |
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 |
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 | - | - |
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