Search icon

HLD4 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HLD4 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLD4 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000014656
FEI/EIN Number 203331931

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

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

Key Officers & Management

Name Role Address
DIASTI SAM President 901 S. GOLFVIEW ST, TAMPA, FL, 33629
DIASTI SAM Director 901 S. GOLFVIEW ST, TAMPA, FL, 33629
DIASTI RIHAM Director 901 S. GOLF VIEW ST, TAMPA, FL, 33629
DIASTI SAM Agent 901 S. GOLF VIEW ST, TAMPA, FL, 33629
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 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 DIASTI, SAM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 901 S. GOLF VIEW ST, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 901 SOUTH GOLF VIEW ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-03-23 901 SOUTH GOLF VIEW ST, TAMPA, FL 33629 -

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 Apr 2025

Sources: Florida Department of State