Entity Name: | HH MEADOW WOODS COVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HH MEADOW WOODS COVE, 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: | 18 Aug 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L08000078857 |
FEI/EIN Number |
261558874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 S DIXIE HWY, SUITE 101, BOCA RATON, FL, 33432, US |
Mail Address: | 1450 S DIXIE HWY, SUITE 101, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVASIUS JOHN R | Manager | 1450 S DIXIE HWY, BOCA RATON, FL, 33432 |
GINSBERG JONATHAN D | Manager | 1450 S DIXIE HWY, BOCA RATON, FL, 33432 |
GINSBERG JONATHAN D | Agent | 1450 S DIXIE HWY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1450 S DIXIE HWY, SUITE 101, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 1450 S DIXIE HWY, SUITE 101, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 1450 S DIXIE HWY, SUITE 101, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-09 | GINSBERG, JONATHAN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-10-13 | - | - |
LC ARTICLE OF CORRECTION | 2008-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-10-09 |
LC Amendment | 2008-10-13 |
Reg. Agent Change | 2008-10-13 |
LC Article of Correction | 2008-08-26 |
Florida Limited Liability | 2008-08-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State