Entity Name: | HOBROS VI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOBROS VI PROPERTIES, 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: | 14 Sep 2006 (19 years ago) |
Date of dissolution: | 16 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2022 (3 years ago) |
Document Number: | L06000090419 |
FEI/EIN Number |
205547350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 3rd Ave N, St. Petersburg, FL, 33701, US |
Mail Address: | C/O RICH HOHMAN, 235 3RD AVE N, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOHMAN RICHARD B | Managing Member | 235 3rd Ave N, St. Petersburg, FL, 33701 |
HOHMAN HOWARD J | Managing Member | 9929 RIVERVIEW DR, RIVERVIEW, FL, 33578 |
HOHMAN PERRY J | Managing Member | 1604 BAY POINT DRIVE, VIRGINIA BEACH, VA, 23454 |
DAVIS RICHARD T | Agent | Baker, Donelson, Bearman, Caldwell & Berko, Birmingham, AL, FL, 35203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 235 3rd Ave N, Apt 617, St. Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 235 3rd Ave N, Apt 617, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, Wells Fargo Tower 420 20th Street North, Suite 1400, Birmingham, AL, FL 35203 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-16 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State