Search icon

LA HACIENDA WEST PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: LA HACIENDA WEST PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA HACIENDA WEST PALM BEACH, 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: 09 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000011211
FEI/EIN Number 320073562

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

Address: 14654 Watermark Way, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 14654 Watermark Way, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGER RUSS Managing Member 14654 Watermark Way, PALM BEACH GARDENS, FL, 33410
SEGER RUSS M Agent 14654 Watermark Way, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 14654 Watermark Way, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-03-30 14654 Watermark Way, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 14654 Watermark Way, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 SEGER, RUSS M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000194417 TERMINATED 1000000737974 PALM BEACH 2017-03-15 2037-04-07 $ 5,821.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-02-04
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State