Entity Name: | HURLY'S SAFETY STOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HURLY'S SAFETY STOP 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 May 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000126770 |
FEI/EIN Number |
85-1056088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5419 Treadway Dr, Port Richey, FL, 34668, US |
Mail Address: | 5419 Treadway Dr, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURLBUT GARY B | President | 5419 Treadway Dr, Port Richey, FL, 34668 |
HURLBUT GARY BPRES | Agent | 5419 Treadway Dr, Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000059147 | HURLY'S SCUBA OUTPOST | ACTIVE | 2020-05-28 | 2025-12-31 | - | 1810 SOUTH PINELLAS AVE, SUITE L, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 5419 Treadway Dr, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 5419 Treadway Dr, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 5419 Treadway Dr, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | HURLBUT, GARY B, PRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000292631 | ACTIVE | 1000000956723 | PASCO | 2023-06-15 | 2043-06-21 | $ 2,909.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000292649 | ACTIVE | 1000000956724 | PASCO | 2023-06-15 | 2033-06-21 | $ 1,490.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000409199 | ACTIVE | 1000000870064 | PASCO | 2020-12-09 | 2040-12-16 | $ 1,040.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-10-06 |
Florida Limited Liability | 2020-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State