Entity Name: | HCM LIBERATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HCM LIBERATOR, 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: | 10 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L07000071269 |
FEI/EIN Number |
551885118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US |
Mail Address: | 7400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARCH JOSEPH W | Managing Member | 7400 North Federal Highway, BOCA RATON, FL, 33487 |
OBERWEGER CRAIG M | Agent | 1801 N. Military Trail, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 1801 N. Military Trail, SUITE 120, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-29 | 7400 NORTH FEDERAL HIGHWAY, SUITE A5, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2015-09-29 | 7400 NORTH FEDERAL HIGHWAY, SUITE A5, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2011-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-09 | OBERWEGER, CRAIG M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State