Search icon

HVILLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: HVILLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HVILLE, L.L.C. 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000034270
FEI/EIN Number 383757575

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

Address: 9401 SW 100th Street, MIAMI, FL, 33156, US
Mail Address: 9401 SW 100th Street, MIAMI, FL, 33176, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICK JOSEPH A Managing Member 7300 N KENDALL DR. SUITE 380, MIAMI, FL, 33156
GLICK SHARON A Managing Member 7300 N KENDALL DR. SUITE 380, MIAMI, FL, 33156
GLICK JOSEPH A Agent 9401 SW 100th Street., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 9401 SW 100th Street., MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 9401 SW 100th Street, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-03-21 9401 SW 100th Street, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-10-08
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-05-10
Florida Limited Liability 2006-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State