Search icon

HUNTERS' VESSELS, LLC - Florida Company Profile

Company Details

Entity Name: HUNTERS' VESSELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTERS' VESSELS, 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 Oct 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L14000158111
FEI/EIN Number APPLIED FOR

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

Address: 604 SW 8TH TERRACE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 604 SW 8TH TERRACE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ROBERT S. FORMAN, P. A. Agent
INTREPID 350, LLC Manager

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-12-06 HUNTERS' VESSELS, LLC -
REGISTERED AGENT NAME CHANGED 2021-12-02 ROBERT S. FORMAN, P.A. -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 8201 PETERS ROAD, SUITE 1000, FT LAUDERDALE, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2021-02-26 HUNTER VESSELS, LLC -
CHANGE OF MAILING ADDRESS 2016-11-04 604 SW 8TH TERRACE, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-04 604 SW 8TH TERRACE, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
LC Name Change 2021-12-06
REINSTATEMENT 2021-12-02
LC Amendment and Name Change 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State