Search icon

HGR B7L2 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HGR B7L2 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HGR B7L2 INVESTMENTS, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L05000074663
FEI/EIN Number 204476250

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

Address: 5320 KENNON LANE, BOSSIER CITY, LA, 71112, US
Mail Address: 5320 KENNON LANE, BOSSIER CITY, LA, 71112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEESE RICHARD S Agent 36468 EMERALD COAST PARKWAY, DESTIN, FL, 32541
MARAJA, LLC Managing Member 5320 KENNON LANE, BOSSIER CITY, LA, 71112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
REINSTATEMENT 2014-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-06-25 MCNEESE, RICHARD S -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 5320 KENNON LANE, BOSSIER CITY, LA 71112 -
LC AMENDMENT 2012-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 36468 EMERALD COAST PARKWAY, SUITE 1201, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-06-25 5320 KENNON LANE, BOSSIER CITY, LA 71112 -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-05-01
Reinstatement 2014-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State