Search icon

HDS PERSONAL TOUCH REPAIRS "LLC" - Florida Company Profile

Company Details

Entity Name: HDS PERSONAL TOUCH REPAIRS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HDS PERSONAL TOUCH REPAIRS "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 May 2005 (20 years ago)
Date of dissolution: 20 Mar 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: L05000047001
FEI/EIN Number 141929584

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

Address: 215 SE 1ST CIRCLE, BOYNTON BEACH, FL, 33435, US
Mail Address: 215 SE 1ST CIRCLE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND RICHARD RJr. Managing Member 6674 BOSTON DRIVE, LANTANA, FL, 33462
SCALAMANDRE-DEJAGER SUSANNE L Managing Member 215 SE 1ST CIRCLE, BOYNTON BEACH, FL, 33435
DEJAGER SUSANNE S Agent 215 SE 1ST CIRCLE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 215 SE 1ST CIRCLE, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2010-01-06 215 SE 1ST CIRCLE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2009-03-03 DEJAGER, SUSANNE SMRS -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 215 SE 1ST CIRCLE, BOYNTON BEACH, FL 33435 -
LC NAME CHANGE 2007-01-31 HDS PERSONAL TOUCH REPAIRS "LLC" -

Documents

Name Date
LC Voluntary Dissolution 2014-03-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-07
LC Name Change 2007-01-31
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State