Search icon

FINN H ENTERPRISES L.L.C - Florida Company Profile

Company Details

Entity Name: FINN H ENTERPRISES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINN H ENTERPRISES L.L.C 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: 27 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2024 (8 months ago)
Document Number: L18000274078
FEI/EIN Number 833101719

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

Address: 1122 S Florida Ave, Tarpon Springs, FL, FL, 34689, US
Mail Address: 1122 S Florida Ave, Tarpon Springs, FL, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL CELESTE Manager P.O. BOX 392, CRYSTAL BEACH, FL, 34681
Harrell celeste Agent 1122 s florida ave, tarpon springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126828 THE SCREAMING JALAPENO EXPIRED 2018-11-30 2023-12-31 - 100 MAIN ST SUITE 109, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 1122 S Florida Ave, Tarpon Springs, FL, FL 34689 -
REINSTATEMENT 2024-07-17 - -
CHANGE OF MAILING ADDRESS 2024-07-17 1122 S Florida Ave, Tarpon Springs, FL, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 1122 s florida ave, tarpon springs, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-20 Harrell, celeste -
LC AMENDMENT 2019-01-18 - -

Documents

Name Date
REINSTATEMENT 2024-07-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-12
LC Amendment 2019-01-18
Florida Limited Liability 2018-11-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State