Search icon

HART 3123 LLC., - Florida Company Profile

Company Details

Entity Name: HART 3123 LLC.,
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HART 3123 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 12 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L10000118548
FEI/EIN Number 273972334

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

Address: 2701 SUN KEY PLACE, KISSIMMEE, FL, 34747, US
Mail Address: 2701 SUN KEY PLACE, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMANN DE OLIVEIRACRISTINA Authorized Member 2701 SUN KEY PLACE, KISSIMMEE, FL, 34747
HARTMANN REIS JULIANA Authorized Member 2701 SUN KEY PLACE, KISSIMMEE, FL, 34747
HARTMANN REIS CAROLINA Authorized Member 2701 SUN KEY PLACE, KISSIMMEE, FL, 34747
POLZIN ALDO Agent 3314 ROBERT TRENT JONES DR UNIT 406, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-12 - -
LC AMENDMENT 2018-09-12 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 POLZIN, ALDO -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 3314 ROBERT TRENT JONES DR UNIT 406, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 2701 SUN KEY PLACE, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2017-03-24 2701 SUN KEY PLACE, KISSIMMEE, FL 34747 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-12
LC Amendment 2018-09-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ADDRESS CHANGE 2011-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State