Search icon

HHT2, LLC - Florida Company Profile

Company Details

Entity Name: HHT2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HHT2, 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: 25 Jan 2005 (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: L05000007701
FEI/EIN Number 202257832

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

Address: 901 IRIS COURT, MARCO ISLAND, FL, 34145, US
Mail Address: 901 IRIS COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMBLET CHRISTOPHER B Managing Member 1563 S. HWY. 17-92, LONGWOOD, FL, 32750
HAMBLET CHRISTOPHER B Agent 901 IRIS COURT, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075175 WE SAY YES AUTO SALES EXPIRED 2017-07-12 2022-12-31 - 303 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 32741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-03-01 901 IRIS COURT, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 901 IRIS COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 901 IRIS COURT, MARCO ISLAND, FL 34145 -
LC REVOCATION OF DISSOLUTION 2020-09-11 - -
VOLUNTARY DISSOLUTION 2020-08-26 - -

Documents

Name Date
LC Revocation of Dissolution 2020-09-11
VOLUNTARY DISSOLUTION 2020-08-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State