Search icon

HIDDEN OAKS TRAILERS, L.C. - Florida Company Profile

Company Details

Entity Name: HIDDEN OAKS TRAILERS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDDEN OAKS TRAILERS, L.C. 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: 14 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: L93000000120
FEI/EIN Number 593162946

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

Address: 10843 Boca Club Court, Seminole, FL, 33772, US
Mail Address: 10843 Boca Club Ct., Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Kent G Manager 10843 Boca Club Court, Seminole, FL, 33772
Mitchell MARGARET A Managing Member 10843 Boca Club Ct., Seminole, FL, 33772
Kelley T.Michael O President 10843 boca club Court, Seminole, FL, 33772
Kelley T.Michael O Agent 10843 Boca Club Ct., Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 Kelley, T.Michael O'Rourke -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10843 Boca Club Court, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2016-04-29 10843 Boca Club Court, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 10843 Boca Club Ct., Seminole, FL 33772 -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State