Entity Name: | HHH INVESTMENTS - ALABAMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HHH INVESTMENTS - ALABAMA, 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: | 28 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000093698 |
FEI/EIN Number |
582346917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 Spyglass Lane, NAPLES, FL, 34102, US |
Mail Address: | 1350 Spyglass Lane, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HHH INVESTMENTS - ALABAMA, LLC, ALABAMA | 000-607-695 | ALABAMA |
Name | Role | Address |
---|---|---|
MACE EDWARD J | Managing Member | 720 Goodlette Road North, Suite 202, NAPLES, FL, 341025656 |
MACE EDWARD J | Agent | 720 Goodlette Road North, Suite 202, NAPLES, FL, 341025656 |
HUSSEY FRANCIS D | Managing Member | 1350 SPYGLASS LANE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-21 | MACE, EDWARD J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 720 Goodlette Road North, Suite 202, NAPLES, FL 34102-5656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1350 Spyglass Lane, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1350 Spyglass Lane, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State