Search icon

HBC CAPITAL ONE, LLC - Florida Company Profile

Company Details

Entity Name: HBC CAPITAL ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBC CAPITAL ONE, 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: 28 May 2009 (16 years ago)
Date of dissolution: 27 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (2 months ago)
Document Number: L09000051745
FEI/EIN Number 270454639

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

Address: 11246 LONGSHORE WAY WEST, NAPLES, FL, 34119
Mail Address: 11246 LONGSHORE WAY WEST, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALBOTH SABINE E Managing Member 11246 LONGSHORE WAY WEST, NAPLES, FL, 34119
THIELE MICHAEL Managing Member 11246 LONGSHORE WAY WEST, NAPLES, FL, 34119
THIELE MICHAEL Agent 11246 LONGSHORE WAY WEST, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 11246 LONGSHORE WAY WEST, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2010-04-19 11246 LONGSHORE WAY WEST, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 11246 LONGSHORE WAY WEST, NAPLES, FL 34119 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State