Entity Name: | BRUCE & YVONNE HULETT INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUCE & YVONNE HULETT INVESTMENTS, 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. |
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: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000035890 |
FEI/EIN Number |
263462182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 N Military Trl Suite 200,, STE 310, Boca Raton, FL, 33431, US |
Mail Address: | 2700 N Military Trl Suite 200,, STE 310, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirby Tracey | Managing Member | 2700 N Military Trl Suite 200, Boca Raton, FL, 33431 |
HULETT Gary | Managing Member | 2700 N Military Trl Suite 200, Boca Raton, FL, 33431 |
Stransky Karen | Member | 2700 N Military Trail, Boca Raton, FL, 33431 |
GUTTA FRANK | Agent | 2700 N Military Trl Suite 200,, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2700 N Military Trl Suite 200,, STE 310, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2700 N Military Trl Suite 200,, STE 310, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2700 N Military Trl Suite 200,, STE 310, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State