Search icon

HUB MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HUB MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUB MANAGEMENT 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: 12 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L19000179640
FEI/EIN Number 84-2508340

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

Address: 7747 Windbreak Rd, ORLANDO, FL, 32819, US
Mail Address: 7747 WINDBREAK RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMES MARIANA J Manager 4725 WEST SAND LAKE ROAD #210, ORLANDO, FL, 32819
D'AQUINO CLAUDIA Manager 7755 WINDBREAK RD, ORLANDO, FL, 32819
D AQUINO CLAUDIA Agent 7755 Windbreak Rd Orlando FL 32819, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123274 MY HUB MANAGEMENT EXPIRED 2019-11-18 2024-12-31 - 4725 W SAND LAKE RD APT 210, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 7755 Windbreak Rd Orlando FL 32819, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 7747 Windbreak Rd, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-09-23 7747 Windbreak Rd, ORLANDO, FL 32819 -
LC AMENDMENT 2021-09-27 - -
LC AMENDMENT 2021-08-23 - -
LC AMENDMENT 2020-11-16 - -
LC AMENDMENT 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 D AQUINO, CLAUDIA -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-09-23
LC Amendment 2021-09-27
LC Amendment 2021-08-23
ANNUAL REPORT 2021-01-15
LC Amendment 2020-11-16
LC Amendment 2020-05-20
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2019-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State