Search icon

THAT SON OF MINE LLC - Florida Company Profile

Company Details

Entity Name: THAT SON OF MINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAT SON OF MINE 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L14000108512
FEI/EIN Number 47-1314848

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

Address: 5658 SE Hwy 42, Summerfield, FL, 34491, US
Mail Address: 5658 SE Hwy 42, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THAT SON OF MINE LLC 2018 471314848 2019-10-07 THAT SON OF MINE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 3525533441
Plan sponsor’s address 13063 SE 32ND COURT, BELLEVIEW, FL, 34420

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing ZACHARIAH HINDMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THAT SON OF MINE LLC Agent -
HINDMAN ZACHARIAH L Manager 5658 SE Hwy 42, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 5658 SE Hwy 42, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2025-01-26 5658 SE Hwy 42, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2025-01-26 Zachariah Hindman -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 5658 SE Hwy 42, Summerfield, FL 34491 -
REINSTATEMENT 2023-09-18 - -
REGISTERED AGENT NAME CHANGED 2023-09-18 That son of mine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-01-12 5658 SE Hwy 42, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-09-18
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-12
CORLCDSMEM 2016-06-06
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State