Search icon

78 HARD TOP, LLC - Florida Company Profile

Company Details

Entity Name: 78 HARD TOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

78 HARD TOP, 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: 29 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L18000275795
FEI/EIN Number 83-2762483

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

Address: 20550 NE 75TH ST., WILLISTON, FL, 32696, US
Mail Address: 20550 NE 75TH ST., WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENDALL SSUZANNE WMGR Manager 20550 NE 75TH ST., WILLISTON, FL, 32696
WHITEHURST EMMETT MGR Manager 21290 NE 75TH ST., WILLISTON, FL, 32696
WHITEHURST MMONTY MGR Manager 20550 NE 75TH ST., WILLISTON, FL, 32696
ARENDALL SUZANNE WMGR Authorized Member 20550 NE 75TH ST., WILLISTON, FL, 32696
WHITEHURST MONTY AMBR Authorized Member 21351 NE 98TH LANE, WILLISTON, FL, 32696
WHITEHURST EEMMETT WAMBR Authorized Member 21290 NE 75TH ST., WILLISTON, FL, 32696
ARENDALL SUZANNE W Agent 20550 NE 75TH ST, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 20550 NE 75TH ST., WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2024-01-18 20550 NE 75TH ST., WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2024-01-18 ARENDALL, SUZANNE W -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 20550 NE 75TH ST, WILLISTON, FL 32696 -
REINSTATEMENT 2020-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-04-09
Florida Limited Liability 2018-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State