Search icon

HOKU DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: HOKU DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOKU DESIGN GROUP 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: 22 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: L15000179687
FEI/EIN Number 47-5402958

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

Address: 2727 BRADFORDT DRIVE, WEST MELBOURNE, FL, 32904, US
Mail Address: 2727 BRADFORDT DRIVE, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONMA KY A Authorized Member 2727 BRADFORDT DRIVE, WEST MELBOURNE, FL, 32904
MONMA KY A Agent 2727 Bradfordt Drive, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045125 KYALEA ACTIVE 2024-04-02 2029-12-31 - 2727 BRADFORDT DRIVE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2727 BRADFORDT DRIVE, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2017-01-18 2727 BRADFORDT DRIVE, WEST MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2017-01-18 MONMA, KY A -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 2727 Bradfordt Drive, West Melbourne, FL 32904 -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-09-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-01-18
Florida Limited Liability 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State