Search icon

MALGORZATA HOFFMAN, LLC - Florida Company Profile

Company Details

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

MALGORZATA HOFFMAN, 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L10000042966
FEI/EIN Number 510678446

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

Address: 150 Lakeside Dr, DEFUNIAK SPRING, FL, 32435, US
Mail Address: 150 LAKESIDE DR., DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN MALGORZATA Managing Member 150 LAKESIDE DR., DEFUNIAK SPRINGS, FL, 32435
HOFFMAN WILLIAM C Managing Member 150 LAKESIDE DR., DEFUNIAK SPRINGS, FL, 32435
HOFFMAN MALGORZATA Agent 150 LAKESIDE DR., DEFUNIAK SPRINGS, FL, 32435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098597 THE EURO TRASH EXPIRED 2011-10-06 2016-12-31 - 395 CALLE ESCADA, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 150 Lakeside Dr, DEFUNIAK SPRING, FL 32435 -
CHANGE OF MAILING ADDRESS 2013-03-20 150 Lakeside Dr, DEFUNIAK SPRING, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 150 LAKESIDE DR., DEFUNIAK SPRINGS, FL 32435 -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-14
Florida Limited Liability 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State