Search icon

160 HOOD AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 160 HOOD AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

160 HOOD AVENUE 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: 17 Mar 2003 (22 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: L03000009441
FEI/EIN Number 570444931

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

Address: 168 Hood Avenue, TAVERNIER, FL, 33070, US
Mail Address: 5 Bridgewater Drive, Winter Haven, FL, 33884, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACSO THERESA A Manager 5 Bridgewater Drive, Winter Haven, FL, 33884
BACSO-LOTZE LISA M Manager 20 LAKE ELOISE LANE, WINTER HAVEN, FL, 33884
BACSO THERESA A Agent 5 Bridgewater Drive, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-16 168 Hood Avenue, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 5 Bridgewater Drive, Winter Haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 168 Hood Avenue, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2012-01-11 BACSO, THERESA A -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State