Entity Name: | EHYD COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|---|
BRYANT CHARLES | Agent | 901 SW 33RD AVE, UNIT 102, OCALA, FL, 34474 |
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 |
Name | Role | Address |
---|---|---|
BRYANT CHARLES A | Managing Member | 901 SW 33RD AVE - UNIT 102, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2021-07-01 | EHYD COMPANY LLC | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | BRYANT, CHARLES | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 901 SW 33rd Ave., Unit 102, Ocala, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 901 SW 33rd Ave., Unit 102, Ocala, FL 34474 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-23 | 901 SW 33RD AVE, UNIT 102, OCALA, FL 34474 | No data |
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 Feb 2025
Sources: Florida Department of State