Entity Name: | HEDSTROM ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 2014 (11 years ago) |
Document Number: | L14000004404 |
FEI/EIN Number | 46-4520705 |
Address: | 602 Herchel Drive, Temple Terrace, FL, 33617, US |
Mail Address: | 602 Herchel Drive, Temple Terrace, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hedstrom Skylar | Agent | 602 Herchel Drive, Temple Terrace, FL, 33617 |
Name | Role | Address |
---|---|---|
HEDSTROM SKYLAR | Manager | 602 Herchel Drive, Temple Terrace, FL, 33617 |
Name | Role | Address |
---|---|---|
Hedstrom Morgan | Auth | 602 Herchel Drive, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 602 Herchel Drive, Temple Terrace, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 602 Herchel Drive, Temple Terrace, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 602 Herchel Drive, Temple Terrace, FL 33617 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Hedstrom, Skylar | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State