Entity Name: | HFS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L03000003840 |
FEI/EIN Number | 020672222 |
Address: | 7357 INTERNATIONAL PLACE, SUITE 107, SARASOTA, FL, 34240, US |
Mail Address: | 1114 Mallorca Drive, Bradenton, FL, 34209, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seagle Henry HJr. | Agent | 1114 Mallorca Drive, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
HENSLICK JOHN R | Manager | 41144 24TH TERR E., MYAKKA CITY, FL, 34251 |
SEAGLE HENRY M | Manager | 1114 MALLORCA DRIVE, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 1114 Mallorca Drive, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 7357 INTERNATIONAL PLACE, SUITE 107, SARASOTA, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Seagle , Henry Harold, Jr. | No data |
REINSTATEMENT | 2006-03-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-12 | 7357 INTERNATIONAL PLACE, SUITE 107, SARASOTA, FL 34240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State