Search icon

HACIENDA L.M., INC. - Florida Company Profile

Company Details

Entity Name: HACIENDA L.M., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F05000006165
FEI/EIN Number 208607504

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

Address: 296 Chiswell Place, Lake Mary, FL, 32746, US
Mail Address: 296 Chiswell Place, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole

Key Officers & Management

Name Role Address
LANDRON NATER ESTELA Vice President CARRETER #2 KM. ESQUINA 866, BAYAMON, PR, 00960
LOPEZ FELICES ANTONIO President CARRETER #2 KM. ESQUINA 866, BAYAMON, PR, 00960
Lopez Marian Agent 296 Chiswell Place, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011042 HACIENDA LAS MARGARITAS EXPIRED 2017-01-30 2022-12-31 - 12101 N MAGNOLIA AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-21 296 Chiswell Place, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 296 Chiswell Place, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 296 Chiswell Place, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Lopez, Marian -
CANCEL ADM DISS/REV 2009-04-04 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-07-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000373549 TERMINATED 1000000396674 LEON 2013-01-02 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State