Search icon

HIDDEN OAKS HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HIDDEN OAKS HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDDEN OAKS HOLDING COMPANY, 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000083227
FEI/EIN Number 261087705

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

Address: 8151 Treelet Court, New Port Richey, FL, 34653, US
Mail Address: 8151 Treelet Court, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAWLEY PETER M Manager 8151 Treelet Court, New Port Richey, FL, 34653
CAWLEY MARY M Manager 8151 Treelet Court, New Port Richey, FL, 34653
LANGFORD & MYERS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 8151 Treelet Court, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2019-03-13 8151 Treelet Court, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2016-04-01 Langford & Myers, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 1715 West Cleveland Street, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State