Search icon

CAUSEWAY HYDROPONICS SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: CAUSEWAY HYDROPONICS SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUSEWAY HYDROPONICS SUPPLIES, 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: 20 Mar 2008 (17 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L08000028935
FEI/EIN Number 262238156

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

Address: 6802 Hartford St, TAMPA, FL, 33619, US
Mail Address: 6802 Hartford St, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA HANDRA M Manager 6802 HARTFORD ST., TAMPA, FL, 33619
PERERA HANDRA M Agent 6802 HARTFORD ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF MAILING ADDRESS 2023-06-28 6802 Hartford St, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 6802 Hartford St, TAMPA, FL 33619 -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000665083 TERMINATED 1000000797696 HILLSBOROU 2018-09-18 2038-09-26 $ 2,128.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State