Search icon

HITECO ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: HITECO ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITECO ENTERPRISES, L.L.C. 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: 03 Apr 2013 (12 years ago)
Document Number: L13000049073
FEI/EIN Number 46-2440321

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

Address: 3922 CATERRA CT, TAVARES, FL, 32778, US
Mail Address: 3922 CATERRA CT, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITE JASON D Managing Member 10713 Dark Water Ct, Clermont, FL, 34715
HITE JASON D Agent 10713 Dark Water Ct, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157501 AIR FILTERS FLORIDA ACTIVE 2020-12-11 2025-12-31 - 3922 CATERRA CT, TAVARES, FL, 32778
G15000017726 AIR FILTERS UNLIMITED ACTIVE 2015-02-18 2025-12-31 - 3922 CATERRA CT, TAVARES, FL, 32778
G13000048126 DIY HEATING AND COOLING SUPPLY ACTIVE 2013-05-21 2028-12-31 - 3922 CATERRA CT, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 3922 CATERRA CT, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2021-06-04 3922 CATERRA CT, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 10713 Dark Water Ct, Clermont, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State