Search icon

HAHLMINNIE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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