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. |
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 |
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 |
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 | - | - |
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 |
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