Search icon

HCL I, LLC - Florida Company Profile

Company Details

Entity Name: HCL I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCL I, 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000114458
FEI/EIN Number 550909875

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

Address: 12780 NW 35th Street, Ocala, FL, 34482, US
Mail Address: 5024 UCETA RD, TAMPA, FL, 33619, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBSON, SCRIBNER & STEWART, P.A. Agent -
WOLF FRED D Managing Member 304 PLANT AV, TAMPA, FL, 33607
CARPENTER JAMES J Secretary 1416 SHELL FLOWER DR, BRANDON, FL, 33511
Hennessey Frank M Manager 12780 NW 35th Street, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 12780 NW 35th Street, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 307 NE 36TH AVE, STE 1, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2012-11-21 ROBSON, SCRIBNER & STEWART, P.A. -
LC NAME CHANGE 2012-11-01 HCL I, LLC -
REINSTATEMENT 2012-10-30 - -
CHANGE OF MAILING ADDRESS 2012-10-30 12780 NW 35th Street, Ocala, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000142336 TERMINATED 1000000205894 HILLSBOROU 2011-03-01 2031-03-09 $ 4,508.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001045670 TERMINATED 1000000193245 HILLSBOROU 2010-11-01 2030-11-10 $ 1,546.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000801271 TERMINATED 1000000182207 HILLSBOROU 2010-07-23 2030-07-28 $ 9,460.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000443280 TERMINATED 1000000165091 HILLSBOROU 2010-03-16 2030-03-24 $ 6,774.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28
Reg. Agent Change 2012-11-21
LC Name Change 2012-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State