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. |
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 |
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 |
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 | - |
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