Entity Name: | HHTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HHTA, 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: | 05 Nov 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000112102 |
FEI/EIN Number |
74-3245746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4370 Hawk Haven Road, Middleburg, FL, 32068, US |
Mail Address: | 4370 Hawk Haven Road, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dionne Anne | Member | 4370 Hawk Haven Road, Middleburg, FL, 32068 |
Dionne David | Member | 4370 Hawk Haven Road, Middleburg, FL, 32068 |
Dionne Anne | President | 4370 Hawk Haven Road, Middleburg, FL, 32068 |
Dionne David | Vice President | 4370 Hawk Haven Road, Middleburg, FL, 32068 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 4370 Hawk Haven Road, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 4370 Hawk Haven Road, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State