Search icon

HTL REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: HTL REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTL REALTY, L.L.C. 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 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000102349
FEI/EIN Number 203644463

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

Address: 817 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Mail Address: 817 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST LOUIS HARRY Managing Member 19426 BLACK OLIVE LANE, BOCA RATON, FL, 33498
MOURAWAD TANIA Managing Member 614 NW 25TH AVE, BOYNTON BEACH, FL, 33426
ST LOUIS JOCELYNE Managing Member 19426 BLACK OLIVE LANE, BOCA RATON, FL, 33498
BRISARD ANTHONY Managing Member 817 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
BRISARD ANTHONY Agent 817 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-01-03 817 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2007-01-03 BRISARD, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 817 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-10-05
Florida Limited Liabilites 2005-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State