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. |
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 |
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 |
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 | - |
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