Search icon

H & L FLORIDA ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: H & L FLORIDA ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & L FLORIDA ASSOCIATES, 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: 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

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

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

Key Officers & Management

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

Events

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 - -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State