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. |
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 |
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 |
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 | - |
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