Entity Name: | HGH PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HGH 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. |
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: | 26 Jun 2003 (22 years ago) |
Date of dissolution: | 17 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2024 (6 months ago) |
Document Number: | L03000023502 |
FEI/EIN Number |
562372540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1829 NORTH ORANGE AVE., ORLANDO, FL, 32804 |
Mail Address: | 1829 N Orange Ave, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORN MELINDA | Manager | 4140 NW 16th Blvd, Gainesville, FL, 32605 |
Hennessey Michael and An | Manager | 2622 Ultra Vista Dr, Maitland, FL, 32751 |
MAROTTA THOMAS N | Manager | 3594 Co Road 305, Bunnell, FL, 32110 |
Andrea Marotta | Manager | 25 Fairlane Drive, Canton, NY, 13617 |
Hennessey Michael | Agent | 1829 N Orange Ave, Orlando, FL, 32804 |
HGH INVESTMENTS LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1829 NORTH ORANGE AVE., ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Hennessey, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1829 N Orange Ave, Orlando, FL 32804 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-17 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State