Entity Name: | H & LD VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H & LD VENTURE, 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: | 11 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000030453 |
FEI/EIN Number |
450698649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7995 MAHOGANY RUN LN, NAPLES, FL, 34113, US |
Mail Address: | 7995 MAHOGANY RUN LN, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOFF JOSEPH | Manager | 7995 MAHOGANY RUN LN, NAPLES, FL, 34113 |
DURSO SAMUEL J | Manager | 11145 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
BOBROW JOEL | Manager | 7995 MAHOGANY RUN LN, NAPLES, FL, 34113 |
CECIL W. JEFFREY E | Agent | 9132 STRADA PLACE, NAPLES, FL, 341082683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | CECIL, W. JEFFREY ESQ. | - |
REINSTATEMENT | 2018-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-25 | 7995 MAHOGANY RUN LN, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2011-05-25 | 7995 MAHOGANY RUN LN, NAPLES, FL 34113 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-23 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-14 |
AMENDED ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2014-02-27 |
AMENDED ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2013-02-27 |
REINSTATEMENT | 2012-10-12 |
LC Amendment | 2011-05-25 |
Florida Limited Liability | 2011-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State