Entity Name: | HIDEAWAY HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIDEAWAY HOMES, 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. |
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: | 03 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L01000020793 |
FEI/EIN Number |
93-4377162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. Ashley Drive, Tampa, FL, 33602, US |
Mail Address: | 100 S. Ashley Drive, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS TY'AUNDRIA | Manager | 1706 MAGNOLIA WAY, ANTIOCH, CA, 94509 |
BELLICOURT CHRISTINA | Agent | 1737 ALDER DR, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-15 | 1737 ALDER DR, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2023-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-15 | 100 S. Ashley Drive, 600, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2023-11-15 | 100 S. Ashley Drive, 600, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-15 | BELLICOURT, CHRISTINA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2017-12-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-15 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-04-24 |
Reg. Agent Resignation | 2017-12-29 |
LC Amendment | 2017-12-29 |
CORLCDSMEM | 2017-12-29 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State