Search icon

G.I. JOE HILL, LLC - Florida Company Profile

Company Details

Entity Name: G.I. JOE HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

G.I. JOE HILL, 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: 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: 04 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000050226
FEI/EIN Number 46-2395985

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

Address: 2013 GULF TO BAY BLVD., CLEARWATER, FL 33765
Mail Address: 2013 GULF TO BAY BLVD., CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, STEVEN J, CEO Agent 1119 2ND AVE NE, LARGO, FL 33770
HILL, STEVEN J, CEO Managing Member 1119 2ND AVE NE, LARGO, FL 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114704 M & M VIDEO GAMES EXPIRED 2014-11-14 2019-12-31 - 13355 BELCHER RD. C, LARGO, FL, 33773
G14000017845 M & M VIDEO GAMES EXPIRED 2014-02-20 2019-12-31 - 13355 BELCHER RD C, LARGO, FL, 33773
G13000090300 M & M VIDEO GAMES EXPIRED 2013-09-12 2018-12-31 - 13355 BELCHER ROAD, C, LARGO, FL, 33773
G13000038234 M & W VIDEO GAMES EXPIRED 2013-04-22 2018-12-31 - 2013 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 2013 GULF TO BAY BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 1119 2ND AVE NE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2014-10-03 2013 GULF TO BAY BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2014-10-03 HILL, STEVEN J, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000480370 ACTIVE 1000000718877 PINELLAS 2016-08-05 2036-08-10 $ 987.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000480388 ACTIVE 1000000718878 PINELLAS 2016-08-05 2026-08-10 $ 359.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000101935 ACTIVE 1000000704358 PINELLAS 2016-02-01 2026-02-04 $ 560.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000700418 TERMINATED 1000000630367 PINELLAS 2014-05-22 2034-05-29 $ 602.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2015-01-08
REINSTATEMENT 2014-10-03
Florida Limited Liability 2013-04-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State