Search icon

HEMINGWAY, LLC - Florida Company Profile

Company Details

Entity Name: HEMINGWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMINGWAY, 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: 21 Apr 2014 (11 years ago)
Document Number: L14000064802
FEI/EIN Number 46-5527544

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

Address: Hemingway, LLC, P O Box 1943, Palm City, FL, 34991, US
Mail Address: Hemingway, LLC, P O Box 1943, Palm City, FL, 34991, US
ZIP code: 34991
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRISTRAM FAMILY 1988 TRUST Manager Hemingway, LLC, Palm City, FL, 34991
SLEIGH JAMES Agent Edmar Legacy, Inc., PALM CITY, FL, 34991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138774 LLC OPERATIONS ACTIVE 2017-12-19 2027-12-31 - 9569 TOYON CANYON ROAD, ELFIN FOREST, CA, 92029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 SLEIGH, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 Hemingway, LLC, P O Box 1943, Palm City, FL 34991 -
CHANGE OF MAILING ADDRESS 2016-04-27 Hemingway, LLC, P O Box 1943, Palm City, FL 34991 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 Edmar Legacy, Inc., P O Box1943, PALM CITY, FL 34991 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State