Search icon

HD PARTNERS WEST, LLC - Florida Company Profile

Company Details

Entity Name: HD PARTNERS WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HD PARTNERS WEST, 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: 12 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000103978
FEI/EIN Number 261223171

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

Address: 5100 W KENNEDY BLVD, SUITE 100, TAMPA, FL, 33609, US
Mail Address: 5100 W KENNEDY BLVD, SUITE 100, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT REAL ESTATE SERVICES INC. Agent -
HUNT HAMILTON E Managing Member 5100 W KENNEDY BLVD SUITE 100, TAMPA, FL, 33609
DOUGLAS BRADFORD G Managing Member 5100 W KENNEDY BLVD SUITE 100, TAMPA, FL, 33609
TIDWELL DILLON Managing Member 5100 W KENNEDY BLVD SUITE 100, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 5100 W KENNEDY BLVD, SUITE 100, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-04-25 5100 W KENNEDY BLVD, SUITE 100, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2013-04-25 HUNT REAL ESTATE SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 5100 W KENNEDY BLVD, SUITE 100, TAMPA, FL 33609 -
LC NAME CHANGE 2007-10-22 HD PARTNERS WEST, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-25
LC Name Change 2007-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State