Search icon

THE HYDROXYL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE HYDROXYL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HYDROXYL GROUP, 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: 02 Oct 2012 (13 years ago)
Document Number: L12000125797
FEI/EIN Number 46-1133819

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

Address: 16525 SOUTHPARK DRIVE, WESTFIELD, IN, 46074
Mail Address: 16525 SOUTHPARK DRIVE, WESTFIELD, IN, 46074
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD ROGER A Manager 16525 SOUTHPARK DRIVE, WESTFIELD, IN, 46074
MCARDLE THOMAS F Manager 255 Alhambra Circle, Coral Gables, FL, 33134
MCARDLE GEORGE E Agent McArdle Franco PLLC, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111279 ODOROX HYDDROXYL GROUP EXPIRED 2012-11-19 2017-12-31 - 16525 SOUTHPARK DRIVE, WESTFIELD, IN, 46074

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 McArdle Franco PLLC, 255 Alhambra Circle, Suite 925, Coral Gables, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001798983 TERMINATED 1000000555947 LEON 2013-11-20 2033-12-26 $ 684.61 STATE OF FLORIDA0079569

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State