Search icon

NEW HAMPSHIRE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NEW HAMPSHIRE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HAMPSHIRE HOLDINGS, 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: 02 Apr 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: L09000032343
FEI/EIN Number 270258292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Lee Heaton, 277 Royal Poincianca Way, PALM BEACH, FL, 33480, US
Mail Address: C/O Lee Heaton, 277 Royal Poinciana Way, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON LEE W Managing Member 2141 ASCOTT ROAD, JUNO BEACH, FL, 33408
HEATON NICOLE R Managing Member 2141 ASCOTT ROAD, JUNO BEACH, FL, 33408
Heaton Lee Agent C/O Lee Heaton, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 C/O Lee Heaton, 277 Royal Poincianca Way, Suite 156, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2017-04-17 C/O Lee Heaton, 277 Royal Poincianca Way, Suite 156, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Heaton, Lee -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 C/O Lee Heaton, 277 Royal Poincianca Way, Suite 156, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State