Search icon

COREY HOGAN LLC - Florida Company Profile

Company Details

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

COREY HOGAN 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 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L15000172337
FEI/EIN Number 81-1754775

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

Address: 3349 bainbridge dr, Holiday, FL, 34691, US
Mail Address: 3349 Bainbridge Dr, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN COREY Ceo 3349 BAINBRIDGE DR, HOLIDAY, FL, 34691
GUNNAR HOGAN LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 9305 Lawhorn Ln, Knoxville, TN 37922 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Hogan, Corey -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 9305 lawhorn ln, Knoxville, FL 37922 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 9305 Lawhorn Ln, Knoxville, TN 37922 -
CHANGE OF MAILING ADDRESS 2019-03-02 3349 bainbridge dr, Holiday, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3349 bainbridge dr, Holiday, FL 34691 -
REGISTERED AGENT NAME CHANGED 2016-11-08 GUNNAR HOGAN LLC -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-10-09
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State