Search icon

HIDEAWAY E4, LLC - Florida Company Profile

Company Details

Entity Name: HIDEAWAY E4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDEAWAY E4, 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: 16 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L15000105160
FEI/EIN Number 47-4365783

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

Address: 12901 GULF LANE, UNIT 307, MADEIRA BEACH, FL, 33708, US
Mail Address: 411 WALNUT STREET #10323, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN ROBERT Authorized Member 411 WALNUT STREET, #10323, GREEN COVE SPRINGS, FL, 32043
NEWMAN DEBRA Authorized Member 411 WALNUT STREET, #10323, GREEN COVE SPRINGS, FL, 32043
NEWMAN DEBRA J Agent 411 WALNUT STREET #10323, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 12901 GULF LANE, UNIT 307, MADEIRA BEACH, FL 33708 -
LC STMNT OF RA/RO CHG 2015-07-31 - -
CHANGE OF MAILING ADDRESS 2015-07-31 12901 GULF LANE, UNIT 307, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2015-07-31 NEWMAN, DEBRA J -
REGISTERED AGENT ADDRESS CHANGED 2015-07-31 411 WALNUT STREET #10323, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State