Search icon

HDA LA PROVIDENCIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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