Search icon

HOOK TRIBE "LLC." - Florida Company Profile

Company Details

Entity Name: HOOK TRIBE "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOK TRIBE "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: 06 Feb 2012 (13 years ago)
Document Number: L12000018012
FEI/EIN Number 45-4658645

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

Address: 2224 Kent dr, Largo, FL, 33774, US
Mail Address: 2224 Kent dr, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHELM JESSE Manager 2224 Kent dr, Largo, FL, 33774
Thompson Leif Manager 4501 Hillcrest Drive, Hobart, WI, 54155
Thompson Courtney Manager 4501 Hillcrest Drive, Hobart, WI, 54155
Wilhelm Jesse D Agent 2224 Kent dr, Largo, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2224 Kent dr, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2021-04-12 2224 Kent dr, Largo, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2224 Kent dr, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2020-07-14 Wilhelm, Jesse Daniel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000267674 TERMINATED 1000000955842 PINELLAS 2023-06-05 2043-06-07 $ 3,372.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State