Search icon

HTD INVESTMENTS, LLC

Company Details

Entity Name: HTD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000018277
FEI/EIN Number 571177085
Address: 6191 Spanish Oaks LN, NAPLES, FL, 34119, US
Mail Address: P O Box 15187, Lenexa, KS, 66285, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE NORMAN C Agent 6191 Spanish Oaks LN, NAPLES, FL, 34119

Manager

Name Role Address
BURKE NORMAN C Manager 6191 Spanish Oaks LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 6191 Spanish Oaks LN, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 6191 Spanish Oaks LN, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2013-03-30 6191 Spanish Oaks LN, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 BURKE, NORMAN C No data
LC NAME CHANGE 2006-07-31 HTD INVESTMENTS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000445390 LAPSED 10-1845-CA 20TH JUDICIAL, COLLIER COUNTY 2010-07-22 2016-08-08 $392,597.60 BANK OF NAPLES, 4099 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State