Entity Name: | HIDEAWAY COVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIDEAWAY COVE 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. |
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: | 31 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2024 (a year ago) |
Document Number: | L14000000020 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11752 5th ave ocean, marathon, FL, 33050, US |
Mail Address: | po box 500, alvord, TX, 76225, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHINE PATTI P | Manager | 111 saguaro ln, marathon, FL, 33050 |
andrew wendt p | Agent | 10680 NW 123rd Street Rd Unit 104, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-09 | 10680 NW 123rd Street Rd Unit 104, MEDLEY, FL 33178 | - |
REINSTATEMENT | 2024-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-09 | 11752 5th ave ocean, marathon, FL 33050 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-13 | andrew, wendt p | - |
CHANGE OF MAILING ADDRESS | 2022-05-09 | 11752 5th ave ocean, marathon, FL 33050 | - |
REINSTATEMENT | 2022-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-09 |
AMENDED ANNUAL REPORT | 2022-12-13 |
REINSTATEMENT | 2022-05-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-06-01 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State