Search icon

HUB2POINTO LLC - Florida Company Profile

Company Details

Entity Name: HUB2POINTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUB2POINTO 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 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L14000140725
FEI/EIN Number 47-4651944

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

Address: 1233 N GULFSTREAM AVE, PH-1, SARASOTA, FL, 34236, US
Mail Address: 1233 N GULFSTREAM AVE, PH-1, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITER JESSE Agent 1233 N GULFSTREAM AVE, SARASOTA, FL, 34236
JMB PARENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090718 BOLD LOFTS TAPT ACTIVE 2023-08-03 2028-12-31 - 1233 N GULFSTREAM AVE, PH1, SARASOTA, FL, 34236
G18000056292 BOLD LOFTS ACTIVE 2018-05-07 2028-12-31 - 1233 N. GULFSTREAM AVE, #1, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1233 N GULFSTREAM AVE, PH-1, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-03-02 1233 N GULFSTREAM AVE, PH-1, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1233 N GULFSTREAM AVE, PH-1, SARASOTA, FL 34236 -
LC AMENDMENT 2018-04-16 - -
LC AMENDMENT 2016-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-11-20
ANNUAL REPORT 2019-04-24
LC Amendment 2018-04-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State