Search icon

HUNSICKER ENTERPRISES LLC

Company Details

Entity Name: HUNSICKER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2014 (11 years ago)
Date of dissolution: 24 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: L14000051368
FEI/EIN Number 46-5256559
Address: 2805 38th ave north, Saint petersburg, FL, 33713, US
Mail Address: 2805 38th ave north, Saint petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TRULIANO BRIANNA Agent 2805 38th ave north, Saint petersburg, FL, 33713

President

Name Role Address
TRULIANO BRIANNA President 2805 38th ave north, Saint petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038488 ANTONIO'S PIZZERIA AND RESTAURANT EXPIRED 2015-04-16 2020-12-31 No data 2805 38TH AVE NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-24 No data No data
LC AMENDMENT 2019-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-23 TRULIANO, BRIANNA No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2805 38th ave north, Saint petersburg, FL 33713 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 2805 38th ave north, Saint petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2015-04-24 2805 38th ave north, Saint petersburg, FL 33713 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-24
LC Amendment 2019-09-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-06-04
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State