Search icon

HIBBITS DEVELOPMENT LLC. - Florida Company Profile

Company Details

Entity Name: HIBBITS DEVELOPMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIBBITS DEVELOPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000021640
FEI/EIN Number 82-5135337

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

Address: 351 Se 155th Street, Summerfield, FL, 34491, US
Mail Address: 351 Se 155th Street, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBITS WILLIAM P President 316 RACETRACK RD, HOHENWALD, TN, 38462
Queen Stephen L Vice President 351 Se 155th Street, Summerfield, FL, 34491
QUEEN STEPHEN L Agent 351 Se 155th Street, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 351 Se 155th Street, Summerfield, FL 34491 -
REINSTATEMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 351 Se 155th Street, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2021-11-02 351 Se 155th Street, Summerfield, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -

Documents

Name Date
LC Amendment 2021-12-02
REINSTATEMENT 2021-11-02
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-03
Florida Limited Liability 2018-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State