Search icon

HAMPTON PARK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON PARK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMPTON PARK ENTERPRISES 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000016654
FEI/EIN Number 204414206

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

Address: 1961 NW 150TH AVENUE, 202, PEMBROKE PINES, FL, 33028, US
Mail Address: 1961 NW 150TH AVENUE, 202, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA GEORGE Managing Member 1961 NW 150TH AVE S-205, PEMBROKE PINES, FL, 33028
GONZALEZ JORGE E Managing Member 1961 NW 150TH AVE S-202, PEMBROKE PINES, FL, 33028
OCHOA GEORGE Agent 1961 NW 150TH AVENUE, PEMBROKE PINE, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 1961 NW 150TH AVENUE, 202, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2010-02-23 1961 NW 150TH AVENUE, 202, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 1961 NW 150TH AVENUE, SUITE 205, PEMBROKE PINE, FL 33028 -
REGISTERED AGENT NAME CHANGED 2008-07-11 OCHOA, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000210160 LAPSED CACE12-018596 17TH JUDICIAL CIRCUIT 2014-01-29 2019-02-17 $395,918.09 WELLS FARGO BANK, NATIONAL ASSOCIATION, 301 SOUTH TRYON ST., TWO WELLS FARGO CENTER, CHARLOTTE, NC 28282

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
Florida Limited Liability 2005-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State