H & L FLORIDA ASSOCIATES, LLC - Florida Company Profile

Entity Name: | H & L FLORIDA ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L02000021008 |
FEI/EIN Number | 522376304 |
Address: | 410 East 20th Street, Apartment 11G, New York, NY, 10009, US |
Mail Address: | 410 East 20th Street, Apartment 11G, New York, NY, 10009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORNSTEIN MATTHEW | Managing Member | 410 East 20th Street, New York, NY, 10009 |
OROPEZA GREGORY S | Agent | BRARTON SMITH, PL, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 410 East 20th Street, Apartment 11G, New York, NY 10009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 410 East 20th Street, Apartment 11G, New York, NY 10009 | - |
LC AMENDMENT | 2011-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-13 | BRARTON SMITH, PL, 624 WHITEHEAD STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-13 | OROPEZA, GREGORY SESQ. | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-13 |
Reg. Agent Resignation | 2011-09-15 |
CORLCMMRES | 2011-09-15 |
LC Amendment | 2011-09-13 |
Reg. Agent Change | 2011-09-13 |
ANNUAL REPORT | 2011-01-06 |
REINSTATEMENT | 2010-11-10 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State