Search icon

HIDEOUT REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: HIDEOUT REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDEOUT REAL ESTATE 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: 03 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L17000074593
FEI/EIN Number 82-1086058

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

Address: 152 Needle Cast Lane, Inlet Beach, FL, 32461, US
Mail Address: 152 Needle Cast Lane, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICK JASON A Chief Executive Officer 152 Needle Cast ln, Inlet Beach, FL, 32461
WICK AMBER J Chief Financial Officer 152 Needle Cast ln, Inlet Beach, FL, 32461
WARD & KETCHERSID, P.A. Agent 1241 AIRPORT ROAD, STE H, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090278 PATRIOT NUTRITION EXPIRED 2018-08-14 2023-12-31 - 1068 EMERALD BAY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 152 Needle Cast Lane, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2022-09-14 152 Needle Cast Lane, Inlet Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2021-04-25 WARD & KETCHERSID, P.A. -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State