Search icon

HFS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HFS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HFS PROPERTIES, 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000003840
FEI/EIN Number 020672222

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

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

Key Officers & Management

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
Seagle Henry HJr. Agent 1114 Mallorca Drive, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1114 Mallorca Drive, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2016-04-15 7357 INTERNATIONAL PLACE, SUITE 107, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Seagle , Henry Harold, Jr. -
REINSTATEMENT 2006-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 7357 INTERNATIONAL PLACE, SUITE 107, SARASOTA, FL 34240 -

Documents

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 Apr 2025

Sources: Florida Department of State