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. |
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 |
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 |
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. | - |
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