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. |
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 |
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 |
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 | - |
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