Search icon

STRATEGIC HOOPFER INVESTMENTS, ESTATES AND LANDOWNERS DIVISION, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC HOOPFER INVESTMENTS, ESTATES AND LANDOWNERS DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC HOOPFER INVESTMENTS, ESTATES AND LANDOWNERS DIVISION, 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: 17 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000139951
FEI/EIN Number 81-5113247

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

Address: 3386 COUNTY ROAD 204, OXFORD, FL, 34484, SU
Mail Address: 3386 COUNTY ROAD 204, OXFORD, FL, 34484, SU
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPFER MATTHEW R Director 3386 COUNTY ROAD 204, OXFORD, FL, 34484
HOOPFER MICHAEL J Director 11206 Hess Way, OXFORD, FL, 34484
HOOPFER MATTHEW R Agent 3386 COUNTY ROAD 204, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086555 S.H.I.E.L.D. EXPIRED 2015-08-21 2020-12-31 - 3386 COUNTY ROAD 204, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 HOOPFER, MATTHEW R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-26
Florida Limited Liability 2015-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State