Entity Name: | HEZZY HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HEZZY HOUSE, 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: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000061315 |
FEI/EIN Number |
26-2848062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Isle of Venice Drive, 104, FORT LAUDERDALE, FL 33301 |
Mail Address: | 290 Valley View Road, MALVERN, Pennsylvania 19355 TR |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABI CHAHINE, RIMA | Manager | 180 Isle of Venice Drive, 104 FORT LAUDERDALE, FL 33301 |
HUBCO REGISTERED AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 180 Isle of Venice Drive, 104, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 180 Isle of Venice Drive, 104, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 155 OFFICE PLAZA DR., 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | HUBCO REGISTERED AGENT SERVICES, INC. | - |
LC AMENDMENT | 2011-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-25 |
REINSTATEMENT | 2012-10-09 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State