Entity Name: | LIMNO-TECH/HYRDOQUAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIMNO-TECH/HYRDOQUAL, 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 May 2004 (21 years ago) |
Date of dissolution: | 13 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2012 (13 years ago) |
Document Number: | L04000039839 |
FEI/EIN Number |
341995792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 CENTREPARK BOULEVARD, SUITE 1000, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 8404 INDIAN HILLS DRIVE, OMAHA, NE, 68114 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEO WILLIAM M | Managing Member | 1200 MACARTHUR BLVD., MAHWAH, NJ, 07430 |
FRIEDMAN PAUL M | Managing Member | 501 AVIS DRIVE, ANN ARBOR, MI, 48108 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1400 CENTREPARK BOULEVARD, SUITE 1000, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1400 CENTREPARK BOULEVARD, SUITE 1000, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-13 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-02-19 |
REINSTATEMENT | 2006-09-25 |
Reg. Agent Resignation | 2006-04-17 |
Florida Limited Liabilites | 2004-05-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State