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 |
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 |
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 |
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 | - | - |
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 |
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