Entity Name: | EHYD COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EHYD COMPANY 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 2013 (12 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | L13000030721 |
FEI/EIN Number |
46-2171241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 SW 33rd Ave., Unit 102, Ocala, FL, 34474, US |
Mail Address: | 901 SW 33rd Ave., Unit 102, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whitaker Cara | Auth | 901 SW 33rd Ave., Ocala, FL, 34474 |
Bryant Marianne | Auth | 901 SW 33rd Ave., Ocala, FL, 34474 |
Bryant Caitlin | Auth | 901 SW 33rd Ave., Ocala, FL, 34474 |
Bryant Julynnet | Auth | 901 SW 33rd Ave, Ocala, FL, 34474 |
BRYANT CHARLES A | Managing Member | 901 SW 33RD AVE - UNIT 102, OCALA, FL, 34474 |
BRYANT CHARLES | Agent | 901 SW 33RD AVE, UNIT 102, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-07-01 | EHYD COMPANY LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | BRYANT, CHARLES | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 901 SW 33rd Ave., Unit 102, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 901 SW 33rd Ave., Unit 102, Ocala, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-23 | 901 SW 33RD AVE, UNIT 102, OCALA, FL 34474 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000120313 | TERMINATED | 1000000917949 | MARION | 2022-03-07 | 2032-03-09 | $ 446.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J22000120305 | TERMINATED | 1000000917948 | MARION | 2022-03-07 | 2042-03-09 | $ 7,747.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 |
LC Amendment and Name Change | 2021-07-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State