Entity Name: | HBCLT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HBCLT 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: | 12 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000025321 |
FEI/EIN Number |
263125690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS HOWARD G | Managing Member | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL, 34134 |
THOMAS BARBARA A | Managing Member | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL, 34134 |
THOMAS HOWARD G | Agent | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2013-01-15 | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 4851 BONITA BAY BLVD UNIT 1204, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State