Entity Name: | HUNTER'S DREAM C.C.C. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUNTER'S DREAM C.C.C. 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: | 13 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | L14000025239 |
FEI/EIN Number |
46-4826944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3810 Murrell Rd, ROCKLEDGE, FL, 32955, US |
Mail Address: | 3810 Murrell Rd, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARROW MICHAEL G | Authorized Member | 3810 Murrell Rd, ROCKLEDGE, FL, 32955 |
Weiss Michael S | AMAR | 3810 Murrell Rd, ROCKLEDGE, FL, 32955 |
Meeks Richard D | AMAR | 3810 Murrell Rd, ROCKLEDGE, FL, 32955 |
Sharrow Michael G | Agent | 3810 Murrell Rd, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 3810 Murrell Rd, Suite 332, ROCKLEDGE, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 3810 Murrell Rd, Suite 332, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2015-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-22 | 3810 Murrell Rd, Suite 332, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | Sharrow, Michael G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-12-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State