Entity Name: | HTL CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000043154 |
FEI/EIN Number | 272374540 |
Address: | 101 e. camino real, BOCA RATON, FL, 33432, US |
Mail Address: | 101 EAST CAMINO REAL,, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTWINICK ROBERT | Agent | 101 e. camino real, boca raton, FL, 33432 |
Name | Role | Address |
---|---|---|
BOTWINICK ROBERT | Managing Member | 101 EAST CAMINO REAL,, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 101 e. camino real, apt 527, boca raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-08 | 101 e. camino real, apt 527, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-08 | 101 e. camino real, apt 527, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State