Search icon

HOGTOWN HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HOGTOWN HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOGTOWN HOME IMPROVEMENTS, 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: 25 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L12000135881
FEI/EIN Number 46-1261003

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

Address: 251 Turkey Creek, Alachua, FL, 32615, US
Mail Address: 251 Turkey Creek, 6345 NW 109th Place, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMRELL ROBERT L Managing Member 251 Turkey Creek, Alachua, FL, 32615
romrell robert L Agent 251 Turkey Creek, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 251 Turkey Creek, Alachua, FL 32615 -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 251 Turkey Creek, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2020-10-09 251 Turkey Creek, Alachua, FL 32615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 romrell, robert L -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-08-16
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State