Entity Name: | HBS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HBS, 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: | 22 Sep 2009 (16 years ago) |
Date of dissolution: | 09 Mar 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | L09000091526 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 722 3RD PLACE, VERO BEACH, FL, 32962 |
Mail Address: | 722 3RD PLACE, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINHARD RAY D | Managing Member | 1010 Easter Lily Lane #203, VERO BEACH, FL, 32968 |
BARRIE JOHN | Managing Member | 1000 WOODHAVEN LANE SW, VERO BEACH, FL, 32962 |
Walker Casey | Agent | 2001 US HWY 1, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 722 3RD PLACE, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2025-03-01 | 722 3RD PLACE, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 722 3RD PLACE, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 722 3RD PLACE, VERO BEACH, FL 32962 | - |
LC VOLUNTARY DISSOLUTION | 2020-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | Walker, Casey | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 2001 US HWY 1, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-03-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State