Entity Name: | HUNTLEY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUNTLEY PROPERTIES, 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: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 04 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | L09000069425 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 PARK BLVD., PINELLAS PARK, FL, 33781 |
Mail Address: | 2033 West McDermott Drive, Allen, TX, 75013, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTOX DAWN HUNTLEY | Manager | 2033 West McDermott Drive #320-228, ALLEN, TX, 75013 |
Hartley Linda | Agent | 3700 Bank of America Plaza, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 3700 Bank of America Plaza, 101 East Kennedy Boulevard, 3700, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-10 | Hartley, Linda | - |
CHANGE OF MAILING ADDRESS | 2014-11-10 | 7801 PARK BLVD., PINELLAS PARK, FL 33781 | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-07-01 | HUNTLEY PROPERTIES, LLC | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-21 |
AMENDED ANNUAL REPORT | 2014-11-10 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State