Search icon

HLD4 PROPERTIES, LLC

Company Details

Entity Name: HLD4 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000014656
FEI/EIN Number 203331931
Address: 901 SOUTH GOLF VIEW ST, TAMPA, FL, 33629
Mail Address: 901 SOUTH GOLF VIEW ST, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIASTI SAM Agent 901 S. GOLF VIEW ST, TAMPA, FL, 33629

President

Name Role Address
DIASTI SAM President 901 S. GOLFVIEW ST, TAMPA, FL, 33629

Director

Name Role Address
DIASTI SAM Director 901 S. GOLFVIEW ST, TAMPA, FL, 33629
DIASTI RIHAM Director 901 S. GOLF VIEW ST, TAMPA, FL, 33629

Secretary

Name Role Address
DIASTI RIHAM Secretary 901 S. GOLF VIEW ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-21 DIASTI, SAM No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 901 S. GOLF VIEW ST, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 901 SOUTH GOLF VIEW ST, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2009-03-23 901 SOUTH GOLF VIEW ST, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State