Entity Name: | HDA LA PROVIDENCIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HDA LA PROVIDENCIA, 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: | 20 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000080471 |
FEI/EIN Number |
800464915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2072 HAMLIN STREET, NAPLES, FL, 34120, US |
Mail Address: | 2072 HAMLIN STREET, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANZOLA FEBRES LEOPOLDO E | Member | 2072 HAMLIN STREET, NAPLES, FL, 34120 |
CEPEDA DE ANZOLA MARIA ISABEL | Member | 2072 HAMLIN STREET, NAPLES, FL, 34120 |
CEPEDA DE ANZOLA MARY I | Agent | 2072 HAMLIN STREET, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040881 | AGROPECUARIA HACIENDA LA PROVIDENCIA LLC | EXPIRED | 2013-04-29 | 2018-12-31 | - | 18100 NORTH BAY ROAD UNIT 410, MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-01 | 2072 HAMLIN STREET, NAPLES, FL 34120 | - |
REINSTATEMENT | 2022-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-01 | 2072 HAMLIN STREET, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2022-07-01 | 2072 HAMLIN STREET, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-01 | CEPEDA DE ANZOLA, MARY I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF AUTHORITY | 2020-06-03 | - | - |
LC AMENDMENT | 2019-12-06 | - | - |
REINSTATEMENT | 2016-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2022-07-01 |
ANNUAL REPORT | 2020-06-30 |
CORLCAUTH | 2020-06-03 |
LC Amendment | 2019-12-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-01-21 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State