Search icon

EHOTSTORES.COM, LLC - Florida Company Profile

Company Details

Entity Name: EHOTSTORES.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EHOTSTORES.COM, 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 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L19000267986
FEI/EIN Number 84-3781935

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

Address: 12116 Colonial Estates Lane, RIVERVIEW, FL, 33579, US
Mail Address: 12116 Colonial Estates Lane, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ROBERT V Manager 12116 COLONIAL ESTATES, RIVERVIEW, FL, 33579
ORTIZ JOHN A Manager 11510 DUTCH IRIS DRIVE, RIVERVIEW, FL, 33578
ORTIZ ROBERT V Agent 12116 Colonial Estates Lane, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128831 LEGIONDRONES.CO EXPIRED 2019-12-05 2024-12-31 - 11510 DUTCH IRIS DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 12116 Colonial Estates Lane, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2024-12-17 12116 Colonial Estates Lane, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2024-12-17 ORTIZ, ROBERT V -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 12116 Colonial Estates Lane, RIVERVIEW, FL 33579 -
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
Florida Limited Liability 2019-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State