Entity Name: | THE HUMAN INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HUMAN INSTITUTE, 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. |
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: | 29 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000142807 |
FEI/EIN Number |
81-3996132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1739 Kimmie Kay Dr, Geneva, FL, 32732, US |
Mail Address: | 2789 Riviera Dr S, White Bear Lake, MN, 55110, US |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANN JON | Member | 3401 Lockwood Dr., San Diego, CA, 92123 |
INGRAM GRANT | Member | 1739 Kimmie Kay Dr, Geneva, FL, 32732 |
ROBINSON THEO | Member | 571 Degroodt Rd SW, Palm Bay, FL, 32908 |
BEVACQUA JAMES | Member | 2789 Riviera Dr S, White Bear Lake, MN, 55110 |
Bevacqua James A | Agent | 2789 Riviera Dr S, White Bear Lake, FL, 55110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-12 | 1739 Kimmie Kay Dr, 502, Geneva, FL 32732 | - |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 1739 Kimmie Kay Dr, 502, Geneva, FL 32732 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-12 | 2789 Riviera Dr S, White Bear Lake, FL 55110 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | Bevacqua, James Aaron | - |
REINSTATEMENT | 2018-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-01-09 |
Florida Limited Liability | 2016-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State