Search icon

HLH CONSTRUCTION SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HLH CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLH CONSTRUCTION SERVICES, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000087710
FEI/EIN Number 203422030

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

Address: 10296 COUNTY ROAD 95, ELBERTA, AL, 36530, US
Mail Address: 10296 COUNTY ROAD 95, ELBERTA, AL, 36530, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HLH CONSTRUCTION SERVICES, LLC, MISSISSIPPI 931304 MISSISSIPPI
Headquarter of HLH CONSTRUCTION SERVICES, LLC, ALABAMA 000-609-417 ALABAMA

Key Officers & Management

Name Role Address
CHASTAIN MARK Managing Member 10296 COUNTY ROAD 95, ELBERTA, AL, 36530
HARRELSON GREGORY Managing Member 10296 COUNTY ROAD 95, ELBERTA, AL, 36530
CHASTAIN MARK Agent 2430 TRONJO CIRCLE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 10296 COUNTY ROAD 95, ELBERTA, AL 36530 -
CHANGE OF MAILING ADDRESS 2010-03-23 10296 COUNTY ROAD 95, ELBERTA, AL 36530 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 2430 TRONJO CIRCLE, PENSACOLA, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-03-23
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-01
Florida Limited Liability 2005-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State