Search icon

HIWTHI ENTERPRISES LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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