Search icon

CERTIFIED HOP HEAD LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED HOP HEAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED HOP HEAD 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: 12 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000131043
FEI/EIN Number 81-3459223

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

Address: 1937 W BRANDON BLVD., BRANDON, FL, 33511, US
Mail Address: 1937 W BRANDON BLVD., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGHAM JOEL Manager 1937 W BRANDON BLVD., BRANDON, FL, 33511
BIGHAM JOEL Agent 1937 W BRANDON BLVD., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017068 FR BOTTLE SHOP EXPIRED 2019-02-01 2024-12-31 - 1937 W BRANDON BLVD., BRANDON, FL, 33511
G16000098094 CRAFT BEER CELLAR EXPIRED 2016-09-07 2021-12-31 - 1937 W BRANDON BLVD, BRANDON, FL 33511, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1937 W BRANDON BLVD., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 1937 W BRANDON BLVD., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-06-23 1937 W BRANDON BLVD., BRANDON, FL 33511 -
LC AMENDMENT 2016-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616252 TERMINATED 1000000761019 HILLSBOROU 2017-10-27 2027-11-02 $ 298.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000434193 TERMINATED 1000000751168 HILLSBOROU 2017-07-20 2027-07-27 $ 522.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
LC Amendment 2016-08-25
Florida Limited Liability 2016-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State