Search icon

HIP BONE, LLC - Florida Company Profile

Company Details

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

HIP BONE, 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: L12000062190
FEI/EIN Number 46-0745314

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

Address: 12730 TERABELLA WAY, FT. MYERS, FL, 33912, US
Mail Address: 12730 TERABELLA WAY, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMBERT EDWARD TJr. Managing Member 12730 TERABELLA WAY, FT. MYERS, FL, 33912
Humbert Allison C Auth 12730 TERABELLA WAY, FT. MYERS, FL, 33912
Humbert Edward T Agent 12730 TERABELLA WAY, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 12730 TERABELLA WAY, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2018-03-07 12730 TERABELLA WAY, FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 12730 TERABELLA WAY, FT. MYERS, FL 33912 -
REINSTATEMENT 2016-03-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 Humbert, Edward Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-03-24
ANNUAL REPORT 2014-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State