Search icon

HITCHCOCK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HITCHCOCK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITCHCOCK PROPERTIES, 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: 08 Aug 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: L18000189851
FEI/EIN Number 83-1568883

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

Address: 1885 Shore Dr S, South Pasadena, FL, 33707, US
Mail Address: 1885 Shore Dr S, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK ROBERT M Manager 1885 Shore Drive South, #505, South Pasadena, FL, 33707
HITCHCOCK ROBERT M Agent 1885 Shore Drive South, #505, South Pasadena, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1885 Shore Drive South, #505, South Pasadena, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1885 Shore Dr S, Apt. 505, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2025-01-03 1885 Shore Dr S, Apt. 505, South Pasadena, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 526 Kirkwood Terrace North, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 526 Kirkwood Terrace North, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-08 526 Kirkwood Terrace North, St. Petersburg, FL 33701 -
LC NAME CHANGE 2021-03-11 HITCHCOCK PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
LC Name Change 2021-03-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
Florida Limited Liability 2018-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State