Search icon

MR HYDE, LLC - Florida Company Profile

Company Details

Entity Name: MR HYDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR HYDE, 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: L15000196327
FEI/EIN Number 47-5632101

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

Address: 923 Creech Rd, Naples, FL, 34105, US
Mail Address: 1170 Reserve Way, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDE ANDY L Manager 1170 Reserve Way, Naples, FL, 34105
HYDE ANDY L Agent 1170 Reserve Way, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093820 HYDE N CHIC RESTAURANT EXPIRED 2019-08-28 2024-12-31 - 1170 RESERVE WAY APT.304, NAPLES, FL, 34105
G17000034970 CHEFHYDEGOURMET EXPIRED 2017-04-03 2022-12-31 - 1170 RESERVE WAY APT.304, NAPLES, FL, 34105
G17000029635 CHEFHYDEGOURMET EXPIRED 2017-03-21 2022-12-31 - 1170 RESERVE WAY, APT. #304, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1170 Reserve Way, #304, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 923 Creech Rd, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2023-02-02 923 Creech Rd, Naples, FL 34105 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 HYDE, ANDY L -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-01-19
Florida Limited Liability 2015-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State