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. |
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 |
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 |
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 | - |
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 |
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