Search icon

NETWORKSMARTERNOTHARDER LLC - Florida Company Profile

Company Details

Entity Name: NETWORKSMARTERNOTHARDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORKSMARTERNOTHARDER 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: 06 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L16000165688
FEI/EIN Number 813793738

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

Address: 4072 E Hampton Cir, Alva, FL, 33920, US
Mail Address: 4072 E Hampton Cir, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL JASON L Manager 4072 E Hampton Cir, Alva, FL, 33920
HULL JASON L Agent 4072 E Hampton Cir, Alva, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 4072 E Hampton Cir, Alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 4072 E Hampton Cir, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2022-06-17 4072 E Hampton Cir, Alva, FL 33920 -
LC AMENDMENT AND NAME CHANGE 2021-03-17 NETWORKSMARTERNOTHARDER LLC -
REGISTERED AGENT NAME CHANGED 2017-10-05 HULL, JASON L -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-03-13 JASON HULL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-17
LC Amendment and Name Change 2021-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-05
LC Amendment and Name Change 2017-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State