Search icon

THE HIPPIE CIRCLE, LLC - Florida Company Profile

Company Details

Entity Name: THE HIPPIE CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HIPPIE CIRCLE, 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: 04 May 2016 (9 years ago)
Document Number: L16000088118
FEI/EIN Number 81-4101498

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

Address: 864 92ND AVE N., Naples, FL, 34108, US
Mail Address: 864 92ND AVE N., Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA MARIA C Chief Financial Officer 4987 PEPPER CIRCLE, NAPLES, FL, 34113
NOELIZAIRE Daniel Chief Executive Officer 864 92nd Ave N, Naples, FL, 34108
NOELIZAIRE DANIEL Agent 864 92nd Ave. N., Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074567 THE HIPPIE CIRCLE PUBLISHING ACTIVE 2020-06-30 2025-12-31 - 2722 FOUNTAIN VIEW CIRCLE, APT 104, NAPLES, FL, 34109
G18000088382 THE HIPPIE CIRCLE EXPIRED 2018-08-09 2023-12-31 - 4348 ATOLL CT APT 7, NAPLES, FL, 34116
G17000044054 LOVE FREQUENCY EXPIRED 2017-04-24 2022-12-31 - 4348 ATOLL CT, NAPLES,, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 864 92nd Ave. N., Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 864 92ND AVE N., Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-12-21 864 92ND AVE N., Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-26
Florida Limited Liability 2016-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State