Search icon

HIBERNACLE, LLC - Florida Company Profile

Company Details

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

HIBERNACLE, 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: 01 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: L12000058860
FEI/EIN Number 45-5218052

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

Address: TAG ASSOCIATES, LLC, 810 7th Avenue, NEW YORK, NY, 10019, US
Mail Address: TAG ASSOCIATES, LLC, 810 7th Avenue, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINEISLAND RD ., PLANTATION, FL, 33324
SHAPIRO NEIL Manager c/o Tag Associates, LLC, NEW YORK, NY, 10019
OVERBAY SARAH Manager c/o Tag Associates, LLC, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-26 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1200 SOUTH PINEISLAND RD ., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 TAG ASSOCIATES, LLC, 810 7th Avenue, 7th Floor, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2015-01-20 TAG ASSOCIATES, LLC, 810 7th Avenue, 7th Floor, NEW YORK, NY 10019 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
CORLCRACHG 2019-03-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State