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. |
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 |
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 |
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 | - |
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