Search icon

HOBROS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HOBROS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOBROS PROPERTIES, 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 Jan 2005 (20 years ago)
Date of dissolution: 10 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: L05000001580
FEI/EIN Number 202113021

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

Address: 1604 Bay Point Drive, Virginia Beach, VA, 23454, US
Mail Address: C/O RICH HOHMAN, 235 3RD AVE N, ST. PETERSBURG, FL, 33701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOHMAN RICHARD B Othe 235 3rd Ave N, St. Petersburg, FL, 33701
HOHMAN HOWARD J Managing Member 9929 RIVERVIEW DR, RIVERVIEW, FL, 33578
HOHMAN PERRY J Managing Member 1604 BAY POINT DRIVE, VIRGINIA BEACH, VA, 23454
DAVIS RICHARD T Agent Baker, Donelson, Bearman, Caldwell & Berko, Birmingham, AL, FL, 35203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-10 - -
CHANGE OF MAILING ADDRESS 2019-03-22 1604 Bay Point Drive, Virginia Beach, VA 23454 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1604 Bay Point Drive, Virginia Beach, VA 23454 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, Wells Fargo Tower 420 20th Street North, Suite 1400, Birmingham, AL, FL 35203 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State