Entity Name: | HOUSTON HOLDINGS OF FLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSTON HOLDINGS OF FLA, 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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L04000029561 |
FEI/EIN Number |
830395456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13555 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US |
Mail Address: | 25451 STATE HWY 181, DAPHNE, AL, 36526, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REVELS TIM S | Manager | 209 ROCHESTER RD., MOBILE, AL, 36608 |
MULL DAVID H | Manager | 10535 Longfellow Trace, SHREVEPORT, LA, 71106 |
WISE HENRY AIV | Manager | 25451 STATE HWY 181, DAPHNE, AL, 36526 |
WISE HENRY AIV | Agent | 13555 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | WISE, HENRY A, IV | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 13555 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-03 | 13555 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-05-19 | HOUSTON HOLDINGS OF FLA, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-14 |
REINSTATEMENT | 2014-10-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State