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. |
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 |
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 |
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 | - |
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