Search icon

HRI NORTH COLLIER, LLC - Florida Company Profile

Company Details

Entity Name: HRI NORTH COLLIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRI NORTH COLLIER, 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: 05 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: L06000001876
FEI/EIN Number 204053986

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

Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
Mail Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON SARABETH President 958 20th Place, VERO BEACH, FL, 32960
JENNINGS CHARLES Secretary 958 20th Place, VERO BEACH, FL, 32960
Collins Chris Assi 958 20th Place, VERO BEACH, FL, 32960
COGENCY GLOBAL INC. Agent -
SMICK TIMOTHY S Chairman 958 20th Place, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-26 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC AMENDMENT 2012-10-09 - -
REGISTERED AGENT NAME CHANGED 2012-10-09 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State