Search icon

HOOPER CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOOPER CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOPER CONSTRUCTION SERVICES 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: 25 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L19000113476
FEI/EIN Number 83-4537407

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

Mail Address: 4200 114th Ter N, Clearwater, FL, 33762, US
Address: 16297 Cortez Blvd, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER ERIC Manager 16297 CORTEZ BLVD, BROOKSVILLE, FL, 34601
George Lutich Manager 4200 114TH TERRACE N., CLEARWATER, FL, 33762
HOOPER ERIC Agent 16297 Cortez Blvd, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 16297 Cortez Blvd, Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 16297 Cortez Blvd, Brooksville, FL 34601 -
LC AMENDMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 HOOPER, ERIC -
LC AMENDMENT AND NAME CHANGE 2021-07-09 HOOPER CONSTRUCTION SERVICES LLC -
LC AMENDMENT 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 16297 Cortez Blvd, Brooksville, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-06-10
LC Amendment 2021-12-09
LC Amendment and Name Change 2021-07-09
LC Amendment 2021-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State