Search icon

HURMER MADENCLIK TRZ INS VE, LLC - Florida Company Profile

Company Details

Entity Name: HURMER MADENCLIK TRZ INS VE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HURMER MADENCLIK TRZ INS VE, 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000039473
FEI/EIN Number NOT APPLICABLE

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

Address: 2022 W ATLANTIC BLVD., POMPANO BEACH, FL, 33069
Mail Address: 2022 W ATLANTIC BLVD., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHMET KAMIL OLCAR Agent 5323 NW 19 TERRACE, CORAL SPRINGS, FL, 33076
OLCAR HUSNU Managing Member 2022 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
OLCAR MEHMET K Managing Member 2022 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
OLCAR KEMAL E Managing Member 2022 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2022 W ATLANTIC BLVD., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-04-23 2022 W ATLANTIC BLVD., POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2009-04-14 MEHMET KAMIL OLCAR -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 5323 NW 19 TERRACE, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-02
Florida Limited Liability 2006-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State