Search icon

THE HIDEAWAY LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: THE HIDEAWAY LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HIDEAWAY LOUNGE, 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L07000030517
FEI/EIN Number 208671825

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

Address: 2906 AVALON BLVD, MILTON, FL, 32583, US
Mail Address: 101 E. GOVERNMENT STREET, PENSACOLA, FL, 32502, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINNELL STEVEN E Managing Member 101 E. GOVERNMENT STREET, PENSACOLA, FL, 32502
QUINNELL STEVEN E Agent 101 E. GOVERNMENT STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900015 THE HIDEAWAY LOUNGE AND PACKAGE EXPIRED 2008-03-21 2013-12-31 - P.O. BOX 838, BAGDAD, FL, 32530

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF MAILING ADDRESS 2012-08-13 2906 AVALON BLVD, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2012-08-13 QUINNELL, STEVEN E -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 101 E. GOVERNMENT STREET, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 2906 AVALON BLVD, MILTON, FL 32583 -
LC ARTICLE OF CORRECTION 2007-04-04 - -

Documents

Name Date
LC Voluntary Dissolution 2014-04-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2012-07-30
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-24
LC Article of Correction 2007-04-04
Florida Limited Liability 2007-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State