Search icon

THE GROUP HUB LLC - Florida Company Profile

Company Details

Entity Name: THE GROUP HUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GROUP HUB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2014 (11 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L14000125727
FEI/EIN Number 41-5884770

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

Address: 7307 FULCRUM AVENUE, ORLANDO, FL, 32812, US
Mail Address: 7307 FULCRUM AVENUE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINING TRAVIS F Manager 7307 Fulcrum Avenue, Orlando, FL, 32812
PEREIRA RENE Manager 5463 LOS PALMA VISTA DRIVE, ORLANDO, FL, 32837
Vining Travis Agent 7307 Fulcrum Av, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087586 HUB KISSIMMEE EXPIRED 2014-08-26 2019-12-31 - 1496 PINE MARSH LOOP, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 Vining, Travis -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 7307 Fulcrum Av, Orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 7307 FULCRUM AVENUE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2017-08-14 7307 FULCRUM AVENUE, ORLANDO, FL 32812 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State