Search icon

HUMMINGBIRDS FLOWERS & EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: HUMMINGBIRDS FLOWERS & EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMMINGBIRDS FLOWERS & EVENTS, 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: 26 Jan 2016 (9 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L16000017938
FEI/EIN Number 81-1786174

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

Address: 4861 W SPENCER FIELD RD, PACE, FL, 32571, US
Mail Address: 4111 N CAMBRIDGE WAY, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHER ROBERT AJR. Manager 4111 N CAMBRIDGE WAY, PACE, FL, 32571
ARCHER ELIZABETH M Manager 4111 N CAMBRIDGE WAY, PACE, FL, 32571
ARCHER ROBERT AJR Agent 4861 W SPENCER FIELD RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
LC AMENDMENT 2020-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 4861 W SPENCER FIELD RD, PACE, FL 32571 -
LC AMENDMENT AND NAME CHANGE 2018-11-29 HUMMINGBIRDS FLOWERS & EVENTS, LLC -
REGISTERED AGENT NAME CHANGED 2018-11-29 ARCHER, ROBERT A, JR -
LC AMENDMENT 2018-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 4861 W SPENCER FIELD RD, PACE, FL 32571 -
LC AMENDMENT AND NAME CHANGE 2016-03-07 HUMMINGBIRDS FLOWERS & GIFTS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-27
LC Amendment 2020-02-21
ANNUAL REPORT 2019-04-06
LC Amendment and Name Change 2018-11-29
ANNUAL REPORT 2018-03-20
LC Amendment 2018-01-11
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State