Search icon

THE HIT CLAN (THC) ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: THE HIT CLAN (THC) ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HIT CLAN (THC) ENTERTAINMENT, 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: 12 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L18000168056
FEI/EIN Number 83-4649048

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

Address: 2841 NE 7TH ST APT A, OCALA, FL, 34470, US
Mail Address: 2607 ne 29th terrace, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNNERLYN RE'SHARD Manager 2607 ne 29th terrace, OCALA, FL, 34470
Stewart Marsha Auth po box 1539, belleview, FL, 34421
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054589 THE HIT CLAN (THC) ENTERTAINMENT EXPIRED 2019-05-03 2024-12-31 - 2841 NE 7TH ST, APT A, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-10-12 2841 NE 7TH ST APT A, OCALA, FL 34470 -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 REGISTERED AGENTS INC. -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-04
Florida Limited Liability 2018-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State