Search icon

HI2L LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HI2L LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HI2L 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 24 Mar 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: L08000009886
FEI/EIN Number 261849685

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

Address: 2044 VILLAGE LANE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 8726 HERON GLEN DRIVE, CHARLOTTE, NC, 28269, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAN ROBERT H President 2044 VILLAGE LANE, FERNANDINA BEACH, FL, 32034
SWAN ROBERT H Agent 2044 VILLAGE LANE, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900453 ACCURA FLOW PRODUCTS EXPIRED 2008-02-26 2013-12-31 - P.O. BOX 15071, FERNANDINA BEACH, FL, 32035
G08057900415 HI2L CONSULTANTS EXPIRED 2008-02-26 2013-12-31 - P.O. BOX 15071, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-03-24 - -
CHANGE OF MAILING ADDRESS 2010-04-30 2044 VILLAGE LANE, FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2009-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 2044 VILLAGE LANE, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2011-03-24
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-19
Florida Limited Liability 2008-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State