Search icon

FIRE HYDRANT SPA LLC - Florida Company Profile

Company Details

Entity Name: FIRE HYDRANT SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRE HYDRANT SPA 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: 23 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L17000066576
FEI/EIN Number 81-4404789

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

Address: 4001 Santa Barbara Blvd, Warehouse #261, Naples, FL, 34104, US
Mail Address: 10 Wainwright Dr, Cape Elizabeth, ME, 04107, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON KATHLEEN Chief Executive Officer 4001 Santa Barbara Blvd, Naples, FL, 34104
Hamilton glenn Manager 4001 Santa Barbara Blvd, Naples, FL, 34104
HAMILTON KATHLEEN A Agent 4001 Santa Barbara Blvd, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 4001 Santa Barbara Blvd, Warehouse #261, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2018-08-27 HAMILTON, KATHLEEN ANN -
LC AMENDMENT 2018-08-23 - -
LC AMENDMENT 2018-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 4001 Santa Barbara Blvd, Warehouse #261, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 4001 Santa Barbara Blvd, Warehouse #261, Naples, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
LC Amendment 2018-08-23
LC Amendment 2018-07-19
ANNUAL REPORT 2018-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State