Search icon

HBS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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