Search icon

HEMISPHERE LED LLC - Florida Company Profile

Company Details

Entity Name: HEMISPHERE LED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMISPHERE LED 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: 09 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L13000169567
FEI/EIN Number 46-4304238

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

Address: 17527 Willow Pond Dr, Lutz, FL, 33549, US
Mail Address: 17527 Willow Pond Dr, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALNICK NICK Managing Member 17527 Willow Pond Dr, Lutz, FL, 33549
MIUCCIO SKYE Managing Member 17527 Willow Pond Dr, Lutz, FL, 33549
MALNICK NICK Agent 2209 Pasadena Pl S, Gulfport, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003678 LEDMAN USA DISPLAYS ACTIVE 2014-01-10 2029-12-31 - 17527 WILLOW POND DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 17527 Willow Pond Dr, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2025-01-08 17527 Willow Pond Dr, Lutz, FL 33549 -
REINSTATEMENT 2018-03-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 MALNICK, NICK -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 2209 Pasadena Pl S, Gulfport, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-03-22
Florida Limited Liability 2013-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State