Search icon

HBCLT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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