Entity Name: | HP PRIME PROPERTIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HP PRIME 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. |
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: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000001418 |
FEI/EIN Number |
264036607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12713 SAINT FRANCIS LANE, THONOTOSASSA, FL, 33592, US |
Mail Address: | 12713 SAINT FRANCIS LANE, THONOTOSASSA, FL, 33592, US |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURLBURT MIKE | Manager | 13350 LEWIS GALLAGHER ROAD, DOVER, FL, 33527 |
POE JASON B | Manager | 13350 LEWIS GALLAGHER ROAD, DOVER, FL, 33527 |
HURLBURT MIKE | Agent | 12713 SAINT FRANCIS LANE, THONOTOSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2021-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-26 | HURLBURT, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 12713 SAINT FRANCIS LANE, THONOTOSASSA, FL 33592 | - |
LC DISSOCIATION MEM | 2021-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 12713 SAINT FRANCIS LANE, THONOTOSASSA, FL 33592 | - |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 12713 SAINT FRANCIS LANE, THONOTOSASSA, FL 33592 | - |
Name | Date |
---|---|
CORLCRACHG | 2021-07-27 |
CORLCDSMEM | 2021-07-26 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State