Search icon

FIDELITY HT SHIPPING LLC - Florida Company Profile

Company Details

Entity Name: FIDELITY HT SHIPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDELITY HT SHIPPING 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: 01 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L17000119954
FEI/EIN Number 82-1659153

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

Address: 2118 N UNIVERSITY DR, SUNRISE, FL, 33322, US
Mail Address: 2118 N UNIVERSITY DR, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL JEAN LECLERC Manager 2118 N UNIVERSITY DR, SUNRISE, FL, 33322
LOUIS REGINALD Manager 900 KINGSRIDGE CIR, GOTHA, FL, 34734
NOEL JEAN LECLERC Agent 2118 N UNIVERSITY DR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 2118 N UNIVERSITY DR, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2025-01-03 2118 N UNIVERSITY DR, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 2118 N UNIVERSITY DR, SUNRISE, FL 33322 -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 NOEL, JEAN LECLERC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State