Search icon

HIVE V.O.C. LLC - Florida Company Profile

Company Details

Entity Name: HIVE V.O.C. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIVE V.O.C. 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: 19 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L17000194076
FEI/EIN Number 82-2851928

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

Mail Address: 8267 Velda Trail, Sarasota, FL, 34241, US
Address: 325 Cattleman Rd, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schofield Jason Agent 8267 Velda Trail, Sarasota, FL, 34241
HONEYCOMB HOLDINGS LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120372 HIVE LENDING EXPIRED 2019-11-08 2024-12-31 - 12301 LAKE UNDERHILL ROAD, SUITE 213, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 8267 Velda Trail, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2024-03-19 325 Cattleman Rd, Sarasota, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 325 Cattleman Rd, Sarasota, FL 34232 -
REINSTATEMENT 2021-07-06 - -
REGISTERED AGENT NAME CHANGED 2021-07-06 Schofield, Jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-11-15 - -
REINSTATEMENT 2018-10-11 - -

Documents

Name Date
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-07-06
ANNUAL REPORT 2019-02-12
LC Amendment 2018-11-15
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State