Search icon

HHC BOYNTON, LLC - Florida Company Profile

Company Details

Entity Name: HHC BOYNTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HHC BOYNTON, 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000086498
FEI/EIN Number 562505953

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

Mail Address: 601 N CONGRESS AVE, SUITE 114, DELRAY BEACH, FL, 33445, US
Address: 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson E. A Manager 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445
WILSON E. ANTHONY Agent 601 N CONGRESS AVE, SUITE 114, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 601 N CONGRESS AVE, SUITE 114, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-12-03 601 N CONGRESS AVE, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 601 N CONGRESS AVE, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2005-04-11 HHC BOYNTON, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State