Search icon

FH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: FH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FH REALTY, 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L08000035548
FEI/EIN Number 262692117

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

Address: 6016 LE LAC ROAD, BOCA RATON, FL, 33496, US
Mail Address: 6016 Le Lac Road, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSH MEREDITH F Managing Member 6016 Le Lac Road, Boca Raton, FL, 33496
HIRSH MARC Managing Member 6016 Le Lac Road, Boca Raton, FL, 33496
HIRSH MEREDITH F Agent 6016 Le Lac Road, Boca Raton, FL, 33496

Legal Entity Identifier

LEI Number:
549300BCKQWNATM16Q64

Registration Details:

Initial Registration Date:
2018-07-18
Next Renewal Date:
2019-07-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 6016 LE LAC ROAD, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2021-01-11 6016 LE LAC ROAD, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 6016 Le Lac Road, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2011-01-04 HIRSH, MEREDITH F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State