Entity Name: | HIWTHI ENTERPRISES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIWTHI ENTERPRISES 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: | 27 Oct 2005 (19 years ago) |
Date of dissolution: | 19 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | L05000105319 |
FEI/EIN Number |
550908624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ZEN OFFICES, 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401, US |
Mail Address: | 11386 61 st n, west palm beach, FL, 33412, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORNE JOHNNY L | Managing Member | 11386 61st st n, west palm beach, FL, 33412 |
HORNE JOHNNY | Agent | 11386 61st st n, west palm beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | ZEN OFFICES, 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | HORNE, JOHNNY | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-07 | HIWTHI ENTERPRISES LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | ZEN OFFICES, 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 11386 61st st n, west palm beach, FL 33412 | - |
REINSTATEMENT | 2015-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-11 |
AMENDED ANNUAL REPORT | 2017-10-30 |
ANNUAL REPORT | 2017-04-11 |
LC Amendment and Name Change | 2017-02-07 |
ANNUAL REPORT | 2016-05-09 |
REINSTATEMENT | 2015-01-06 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State