Search icon

HX INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HX INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HX INVESTMENTS, 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 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000057234
FEI/EIN Number 205021568

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

Address: 1813 WELLNESS LANE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1813 WELLNESS LANE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDON BRUCE N Managing Member 1813 WELLNESS LANE, NEW PORT RICHEY, FL, 34655
LANDON CHERYL L Managing Member 1813 WELLNESS LANE, NEW PORT RICHEY, FL, 34655
Landon Cheryl Agent 1813 Wellness Lane, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
MERGER 2023-06-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000241227
REGISTERED AGENT NAME CHANGED 2019-09-05 Landon, Cheryl -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1813 Wellness Lane, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1813 WELLNESS LANE, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2012-01-10 1813 WELLNESS LANE, NEW PORT RICHEY, FL 34655 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Merger 2023-06-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State