Search icon

THE PRETTY HIPPO COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE PRETTY HIPPO COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PRETTY HIPPO COMPANY, 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: 16 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2020 (5 years ago)
Document Number: L14000096516
FEI/EIN Number 46-3547796

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

Address: 6909 summerbridge drive, TAMPA, FL, 33634, US
Mail Address: 6909 summerbridge drive, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER MICHELLE Manager 6909 summerbridge drive, TAMPA, FL, 33634
GARNER MICHELLE Agent 6909 summerbridge drive, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-08-06 THE PRETTY HIPPO COMPANY, LLC -
LC AMENDMENT AND NAME CHANGE 2016-05-11 SWEETS ILLUSTRATED, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 6909 summerbridge drive, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-04-26 6909 summerbridge drive, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 6909 summerbridge drive, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
LC Amendment and Name Change 2020-08-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
LC Amendment and Name Change 2016-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State