Search icon

HOYASCOT, L.L.C. - Florida Company Profile

Company Details

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

HOYASCOT, 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: 18 Oct 2013 (11 years ago)
Document Number: L13000147124
FEI/EIN Number 46-3903696

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

Address: 2187 J&C Blvd, NAPLES, FL, 34109, US
Mail Address: 59 Banyan Road, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GRAHAM MARTY Managing Member 5699 Sago Court, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027077 RAXER SPORTSWEAR ACTIVE 2024-02-19 2029-12-31 - 59 BANYAN ROAD, NAPLES, FL, 34108
G14000113546 MONTROSE APPAREL GROUP EXPIRED 2014-11-11 2024-12-31 - 5699 SAGO COURT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 2187 J&C Blvd, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-24 2187 J&C Blvd, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State