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