Search icon

HUSTLE & FLOW LUCK LLC - Florida Company Profile

Company Details

Entity Name: HUSTLE & FLOW LUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUSTLE & FLOW LUCK 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: 09 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L19000299384
FEI/EIN Number 84-4070582

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

Address: 466 CARINA CIRCLE, SANFORD, FL, 32773, US
Mail Address: 466 CARINA CIRCLE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNEST NEWSUM E Manager 466 CARINA CIRCLE, SANFORD, FL, 32773
MELISSA NEWSUM A Manager 466 CARINA CIRCLE, SANFORD, FL, 32773
Singh Gavin Manager 466 CARINA CIRCLE, SANFORD, FL, 32773
NEWSUM ERNEST E Agent 3063 Enterprise road, debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132247 EL DORADO'S FINEST ACTIVE 2022-10-23 2027-12-31 - 466 CARINA CIRCLE, SANFORD,FLORIDA, UNITED SATE, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 3063 Enterprise road, 24, debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2021-06-18 466 CARINA CIRCLE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 466 CARINA CIRCLE, SANFORD, FL 32773 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 NEWSUM, ERNEST E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-10-19
REINSTATEMENT 2020-10-14
Florida Limited Liability 2019-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State