Search icon

MYCOUPONDEAL.COM OF HERNANDO,LLC - Florida Company Profile

Company Details

Entity Name: MYCOUPONDEAL.COM OF HERNANDO,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYCOUPONDEAL.COM OF HERNANDO,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: 09 Jan 2013 (12 years ago)
Document Number: L13000004917
FEI/EIN Number 46-1755845

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

Address: 6019 HOPE HILL RD, BROOKSVILLE, FL, 34601
Mail Address: 6019 HOPE HILL RD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO GLORIA S Manager 6019 HOPE HILL RD, BROOKSVILLE, FL, 34601
Kruft Christopher JMGR Manager 6019 HOPE HILL RD, BROOKSVILLE, FL, 34601
PRADO - Kruft GLORIA S Agent 6019 HOPE HILL RD, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045175 SLEEP WORLD EXPIRED 2019-04-09 2024-12-31 - 6019 HOPE HILL ROAD, BROOKSVILLE, FL, 34601
G19000021445 BETTER USED AND NEW FURNITURE 2 EXPIRED 2019-02-12 2024-12-31 - 6019 HOPE HILL ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 PRADO - Kruft, GLORIA S -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State