Search icon

HOCHBERG FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HOCHBERG FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOCHBERG FAMILY HOLDINGS, 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: 24 Jan 2008 (17 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: L08000008911
FEI/EIN Number 900086140

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

Address: 7079 GREAT FALLS CIR, BOYNTON BEACH, FL, 33437
Mail Address: 7079 GREAT FALLS CIR, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHBERG LOIS Manager 7079 GREAT FALLS CIR, BOYNTON BEACH, FL, 33437
HOCHBERG MARTIN N Manager 7079 GREAT FALLS CIR, BOYNTON BEACH, FL, 33437
HOCHBERG MARTIN N Agent 7079 GREAT FALLS CIR, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118119 MON-PAK MARKETING,LLC EXPIRED 2015-11-20 2020-12-31 - 7079 GREAT FALLS CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-16 - -
CONVERSION 2008-01-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000072035

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State