Search icon

HBC, LLC - Florida Company Profile

Headquarter

Company Details

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

HBC, 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000027569
FEI/EIN Number 272120030

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

Address: 580 Park Ave, Merritt Island, FL, 32953, US
Mail Address: 580 Park Ave, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HBC, LLC, CONNECTICUT 1117175 CONNECTICUT

Key Officers & Management

Name Role Address
Levy Bruce Managing Member 580 Park Ave, Merritt Island, FL, 32953
Levy Bruce Agent 580 Park Ave, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 Levy, Bruce -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 580 Park Ave, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2021-03-02 580 Park Ave, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 580 Park Ave, Merritt Island, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-06-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State