Search icon

HISTORICALLY KNOWN, LLC - Florida Company Profile

Company Details

Entity Name: HISTORICALLY KNOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISTORICALLY KNOWN, 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L15000002880
FEI/EIN Number 47-2719962

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

Address: 3604 BAY WAY, COOPER CITY, FL, 33026, US
Mail Address: 4812 elinwood drive, Moseley, VA, 23120, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUALE ANDREW Authorized Member 4812 elinwood dr, Moseley, VA, 23120
Pasquale CRYSTAL Authorized Member 4812 elinwood drive, Moseley, VA, 23120
PASQUALE ANDREW Agent 3604 Bay Way, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039883 HOOK LOOPS LOVE ACTIVE 2020-04-09 2025-12-31 - 2473 ACACIA DRIVE, CONCORD, CA, 94520

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
CHANGE OF MAILING ADDRESS 2021-04-14 3604 BAY WAY, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 3604 Bay Way, Cooper City, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 3604 BAY WAY, COOPER CITY, FL 33026 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-23
Florida Limited Liability 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State