Search icon

HURST HIVES, LLC - Florida Company Profile

Company Details

Entity Name: HURST HIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HURST HIVES, 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: 05 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L18000259660
FEI/EIN Number 83-2347436

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

Address: 421 WEST CHURCH STREET, APT #307, JACKSONVILLE, FL, 32202, US
Mail Address: 421 WEST CHURCH STREET, APT #307, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST WAYNE JCEO Manager 18705 SW HWY 351, HORSESHOE BEACH, FL, 32648
HURST WAYNE DVP Manager 3219 SW 708TH STREET, HORSESHOE BEACH, FL, 32648
HURST JANE DSEC Manager 18705 SW HWY 351, HORSESHOE BEACH, FL, 32648
Hurst Wayne JMGR/CEO Agent 18705 SW HWY 351, HORSESHOE BEACH, FL, 32648

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-17 18705 SW HWY 351, HORSESHOE BEACH, FL 32648 -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 Hurst, Wayne J, MGR/CEO -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-11-15 421 WEST CHURCH STREET, APT #307, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 421 WEST CHURCH STREET, APT #307, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-07-17
REINSTATEMENT 2021-11-16
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State