Search icon

HI-TECH PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: HI-TECH PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HI-TECH PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: L08000035533
FEI/EIN Number 262371782

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

Address: 1800 NORTHGATE BLVD, SUITE A-2, SARASOTA, FL, 34234, US
Mail Address: 1800 NORTHGATE BLVD, SUITE A-2, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HMCH HOLDINGS, INC. Managing Member -
CHARLES HAITHAM Agent 1800 NORTHGATE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1800 NORTHGATE BLVD, SUITE A-2, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2011-04-26 1800 NORTHGATE BLVD, SUITE A-2, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1800 NORTHGATE BLVD, SUITE A-2, SARASOTA, FL 34234 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090851 TERMINATED 1000000572584 MANATEE 2014-01-08 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State