Search icon

HUESO GRANDE TRADING COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: HUESO GRANDE TRADING COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUESO GRANDE TRADING COMPANY, 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: 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: 09 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L97000001370
FEI/EIN Number 650798799

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

Address: 513 FLEMMING STREET, KEY WEST, FL, 33040
Mail Address: 513 FLEMMING STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JOHN P Managing Member 2036 WEST FOURTH STREET, MANSFIELD, OH, 44906
STEWART JOHN P President 2036 WEST FOURTH STREET, MANSFIELD, OH, 44906
SMITH MARK H Agent 2912 RANDALL CIRCLE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-12-09 SMITH, MARK H -
REGISTERED AGENT ADDRESS CHANGED 2009-12-09 2912 RANDALL CIRCLE, NAPLES, FL 34104 -
REINSTATEMENT 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 2000-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000336922 TERMINATED 1000000159128 MONROE 2010-02-02 2030-02-16 $ 1,245.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2010-02-26
Reinstatement 2009-12-03
REINSTATEMENT 2003-04-09
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-07-29
Florida Limited Liabilites 1997-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State