Search icon

SURF FLORIDA LLC

Company Details

Entity Name: SURF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L18000272523
FEI/EIN Number 83-3231207
Address: 11594 Night Heron Drive, Naples, FL, 34119, US
Mail Address: 11594 Night Heron Drive, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HATCH DARRICK B Agent 11594 Night Heron Drive, Naples, FL, 34119

Manager

Name Role Address
HATCH DARRICK B Manager 11594 Night Heron Drive, Naples, FL, 34119

Auth

Name Role Address
Hatch Kellie Auth 11594 Night Heron Drive, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149137 HATCH VENTURES LLC ACTIVE 2021-11-06 2026-12-31 No data 11594 NIGHT HERON DRIVE, NAPLES, FL, 34119
G20000005002 KELLIE HATCH ACTIVE 2020-01-11 2025-12-31 No data 11594 NIGHT HERON DRIVE, NAPLES, FL, 34119
G19000046376 SURF FLORIDA EXPIRED 2019-04-12 2024-12-31 No data 11594 NIGHT HERON DRIVE, NAPLES, FL, 34119
G19000023385 SURFL EXPIRED 2019-02-16 2024-12-31 No data 11594 NIGHT HERON DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-06 SURF FLORIDA LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 11594 Night Heron Drive, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2021-12-03 11594 Night Heron Drive, Naples, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 11594 Night Heron Drive, Naples, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-13
LC Name Change 2022-01-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State