Search icon

HUNTER FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HUNTER FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER FAMILY HOLDINGS, 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: 05 May 2004 (21 years ago)
Date of dissolution: 22 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: L04000034300
FEI/EIN Number 270345398

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

Address: C/O MORRIS LAW GROUP, 7284 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433, US
Mail Address: C/O MORRIS LAW GROUP, 7284 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLG SERVICES, LLC Agent -
HUNTER SCOT L Manager 2686 RIVIERA COURT, WESTON, FL, 33332
HUNTER BARBARA Manager 2686 RIVIERA COURT, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 C/O MORRIS LAW GROUP, 7284 W PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-08-23 C/O MORRIS LAW GROUP, 7284 W PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2019-08-23 MLG SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State