Search icon

THE HITTING TRAINER, LLC. - Florida Company Profile

Company Details

Entity Name: THE HITTING TRAINER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HITTING TRAINER, 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: 17 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L13000101528
FEI/EIN Number APPLIED FOR

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

Address: 5383 Emerson Rd, Brooksville, FL, 34601, US
Mail Address: 5383 Emerson Rd, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER KRIS Manager 5383 Emerson Rd, Brooksville, FL, 34601
MULLER DAMEN Managing Member 5383 Emerson Rd, Brooksville, FL, 34601
ZARRALUQUI JOSE Managing Member 5383 Emerson Rd, Brooksville, FL, 34601
KRIS MULLER Agent 5383 Emerson Rd, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 5383 Emerson Rd, Brooksville, FL 34601 -
REINSTATEMENT 2021-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 5383 Emerson Rd, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2021-03-24 5383 Emerson Rd, Brooksville, FL 34601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 KRIS, MULLER -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-03-24
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State