Search icon

HCSE, LLC - Florida Company Profile

Company Details

Entity Name: HCSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCSE, 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.
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: 07 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000004060
FEI/EIN Number 593639313

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

Address: 304 S. Plant Avenue, TAMPA, FL, 33606, US
Mail Address: 304 Plant Avenue, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF FRED D Managing Member 5010 BAYSHORE BLVD. #5, TAMPA, FL, 33611
WOLF FRED D Agent 5010 BAYSHORE BLVD. #5, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-16 304 S. Plant Avenue, TAMPA, FL 33606 -
REINSTATEMENT 2016-07-16 - -
REGISTERED AGENT NAME CHANGED 2016-07-16 WOLF, FRED D -
CHANGE OF MAILING ADDRESS 2016-07-16 304 S. Plant Avenue, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2012-11-01 HCSE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-05-17 5010 BAYSHORE BLVD. #5, TAMPA, FL 33611 -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001648121 TERMINATED 1000000546351 HILLSBOROU 2013-10-16 2023-11-07 $ 356.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-11
REINSTATEMENT 2016-07-16
ANNUAL REPORT 2013-01-28
LC Amendment and Name Change 2012-11-01
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-01-13
REINSTATEMENT 2010-06-21
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State