Search icon

HENDRICKS HARBOR VILLAS LLC - Florida Company Profile

Company Details

Entity Name: HENDRICKS HARBOR VILLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRICKS HARBOR VILLAS 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000060289
FEI/EIN Number 203017601

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

Address: 1314 E. LAS OLAS BLVD.,, 285, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E. LAS OLAS BLVD., # 285, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAEN AIDA H Manager 1314 E LAS OLAS BLVD # 285, FORT LAUDERDALE, FL, 33301
GARBATI MARIA C Agent 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-08-05 GARBATI, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 1314 E LAS OLAS BLVD, SUITE 285, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1314 E. LAS OLAS BLVD.,, 285, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-04-27 1314 E. LAS OLAS BLVD.,, 285, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-08-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State