Search icon

HFA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HFA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HFA PARTNERS, 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: 07 Aug 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: L09000076052
FEI/EIN Number 270766259

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

Address: 550 NORTH REO STREET, SUITE 300, TAMPA, FL, 33609
Mail Address: 550 NORTH REO STREET, SUITE 300, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001620270 550 N REO STREET, SUITE 300, TAMPA, FL, 33609 550 N REO STREET, SUITE 300, TAMPA, FL, 33609 813-347-9150

Filings since 2018-09-18

Form type MA-W
File number 867-01091
Filing date 2018-09-18
File View File

Filings since 2018-09-18

Form type MA-I/A
File number 868-04086
Filing date 2018-09-18
File View File

Filings since 2018-01-24

Form type MA-A
File number 867-01091
Filing date 2018-01-24
Reporting date 2014-12-31
File View File

Filings since 2017-12-28

Form type MA-A
File number 867-01091
Filing date 2017-12-28
Reporting date 2017-12-31
File View File

Filings since 2017-11-13

Form type MA-A
File number 867-01091
Filing date 2017-11-13
Reporting date 2016-12-31
File View File

Filings since 2017-11-13

Form type MA-A
File number 867-01091
Filing date 2017-11-13
Reporting date 2015-12-31
File View File

Filings since 2016-10-24

Form type MA-I/A
File number 868-04086
Filing date 2016-10-24
File View File

Filings since 2014-10-14

Form type MA
File number 867-01091
Filing date 2014-10-14
File View File

Filings since 2014-10-08

Form type MA-I
File number 868-04086
Filing date 2014-10-08
File View File

Filings since 2014-09-23

Form type MA-I
File number 868-04086
Filing date 2014-09-23
File View File

Key Officers & Management

Name Role Address
SODRE JENNIFER Manager 550 N. REO STREET STE 300, TAMPA, FL, 33609
LINO CONSTANCE Agent 550 NORTH REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 550 NORTH REO STREET, SUITE 300, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 550 NORTH REO STREET, SUITE 300, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2011-04-04 550 NORTH REO STREET, SUITE 300, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2011-04-04 LINO, CONSTANCE -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-06-11
LC Amendment 2014-05-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State