Entity Name: | HAHLMINNIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAHLMINNIE, 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. |
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 Dec 2010 (14 years ago) |
Date of dissolution: | 12 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | L10000130576 |
FEI/EIN Number |
274425312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Davis Brook Drive, Natick, MA, 01760, US |
Mail Address: | C/O YOUNG OH, 5 DAVIS BROOK DR, NATICK, MA, 01760, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUNESH JOHN | Managing Member | 1146 RIPPLECREEK CT., DAYTON, OH, 45458 |
LEE ANITA J | Managing Member | 4240 Beard Avenue South, Minneapolis, MN, 55410 |
LEE RICHARD J | Managing Member | 5 Davis Brook Drive, Natick, MA, 01760 |
Kunesh Sarah | Managing Member | 1146 Ripplecreek Ct, Dayton, OH, 45458 |
Oh Young E | Managing Member | 5 Davis Brook Drive, Natick, MA, 01760 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 5 Davis Brook Drive, Natick, MA 01760 | - |
CHANGE OF MAILING ADDRESS | 2017-12-12 | 5 Davis Brook Drive, Natick, MA 01760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State