Search icon

FIRE HINEY LLC - Florida Company Profile

Company Details

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

FIRE HINEY 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: 14 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L17000192004
FEI/EIN Number 82-3328793

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

Address: 1328 NE Highway 351, Cross City, FL, 32628, US
Mail Address: 1328 NE Highway 351, Cross City, FL, 32628, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPUIS CAROLE Manager 1328 NE Highway 351, Cross City, FL, 32628
PISULA MATHEW Authorized Member 217 FREDERICK ST., HANOVER, PA, 17331
SWIGER JENNIFER Authorized Member 108 WHITE WING LN., JUPITER, FL, 33458
CHAPUIS CAROLE T Agent 1328 NE Highway 351, Cross City, FL, 32628

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1328 NE Highway 351, Cross City, FL 32628 -
CHANGE OF MAILING ADDRESS 2022-02-09 1328 NE Highway 351, Cross City, FL 32628 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1328 NE Highway 351, Cross City, FL 32628 -
LC AMENDMENT 2021-01-08 - -
LC NAME CHANGE 2020-09-11 FIRE HINEY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
LC Amendment 2021-01-08
LC Name Change 2020-09-11
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State