Entity Name: | HODELL WAREHOUSE COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HODELL WAREHOUSE COMPANY, L.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. |
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: | 19 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000019976 |
FEI/EIN Number |
593760000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S Falkenburg Rd, TAMPA, FL, 33619, US |
Mail Address: | 500 S Falkenburg Rd, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOSKOWICZ HOWARD | Managing Member | 500 S Falkenburg Rd, TAMPA, FL, 33619 |
DAHL DARRELL A | Managing Member | 500 S Falkenburg Rd, TAMPA, FL, 33619 |
MOSES MICHAEL R | Chief Financial Officer | 500 S Falkenburg Rd, TAMPA, FL, 33619 |
Moses Mike | Agent | 500 S Falkenburg Rd, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 500 S Falkenburg Rd, Suite 200, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 500 S Falkenburg Rd, Suite 200, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 500 S Falkenburg Rd, Suite 200, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | Moses, Mike | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State