Search icon

HAWAIIAN TRAILS, LLC - Florida Company Profile

Company Details

Entity Name: HAWAIIAN TRAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWAIIAN TRAILS, 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: 19 May 2009 (16 years ago)
Date of dissolution: 02 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: L09000048819
FEI/EIN Number 421768057

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

Mail Address: PO BOX 470072, Dietmar Glodde, CELEBRATION, FL, 34747, US
Address: 405 CAMPUS ST, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLODDE DIETMAR Manager 405 CAMPUS ST, CELEBRATION, FL, 34747
GLODDE DIETMAR Agent 405 CAMPUS ST, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157344 MAUI WOWI OF CENTRAL FLORIDA EXPIRED 2009-09-20 2014-12-31 - P.O.BOX 470072, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-02 - -
CHANGE OF MAILING ADDRESS 2013-03-22 405 CAMPUS ST, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 405 CAMPUS ST, CELEBRATION, FL 34747 -
REINSTATEMENT 2011-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 405 CAMPUS ST, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2011-03-11 GLODDE, DIETMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-02
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-03-11
Florida Limited Liability 2009-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State