Search icon

THE HUMAN INSTITUTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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