Search icon

HO'OMAHA LOA, LLC - Florida Company Profile

Company Details

Entity Name: HO'OMAHA LOA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HO'OMAHA LOA, 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 Nov 2016 (8 years ago)
Document Number: L16000204705
FEI/EIN Number 83-0844983

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

Address: 14050 US Highway 1, Juno Beach, FL, 33408-1410, US
Mail Address: 14050 US Highway 1, Juno Beach, FL, 33408-1410, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pescaia Matthew President 14050 US Highway 1, Juno Beach, FL, 334081410
Sharpe Catherine Vice President 26 SW Osceola Street, Stuart, FL, 34994
PESCAIA MATTHEW P Agent 14050 US Highway 1, Juno Beach, FL, 334081410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065128 HURRICANE CAFE ACTIVE 2021-05-12 2026-12-31 - 14050 US-1, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 14050 US Highway 1, Suites A & B, Juno Beach, FL 33408-1410 -
CHANGE OF MAILING ADDRESS 2023-04-28 14050 US Highway 1, Suites A & B, Juno Beach, FL 33408-1410 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 14050 US Highway 1, Suites A & B, Juno Beach, FL 33408-1410 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State