Entity Name: | HIPP TATTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIPP TATTA, 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: | 31 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000089515 |
FEI/EIN Number |
260811449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 HOLLY LANE, BOCA RATON, FL, 33486, US |
Mail Address: | 900 HOLLY LANE, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKPATRICK EMILY | Manager | 900 HOLLY LANE, BOCA RATON, FL, 33486 |
Kirkpatrick Carlisle IV | Auth | 900 HOLLY LANE, BOCA RATON, FL, 33486 |
THE SHERLOCK LAW FIRM, PL | Agent | 1166 W Newport Center Dr., Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022115 | HIPP CONSULTING | EXPIRED | 2010-03-09 | 2015-12-31 | - | 900 HOLLY LANE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-02 | 1166 W Newport Center Dr., Suite 312, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 900 HOLLY LANE, BOCA RATON, FL 33486 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-25 | THE SHERLOCK LAW FIRM, PL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State