Entity Name: | HONEYBADGER SOFTWARE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HONEYBADGER SOFTWARE SOLUTIONS, 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: | 29 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000085572 |
FEI/EIN Number |
45-5595410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3630 Peachtree Road NE, Suite 1500, Atlanta, GA, 30326, US |
Mail Address: | 3630 Peachtree Road NE, Suite 1500, Atlanta, GA, 30326, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPPS GEORGE A | Auth | 3630 Peachtree Road NE, Atlanta, GA, 30326 |
RESICAP, LP | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-13 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2018-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-13 | 3630 Peachtree Road NE, Suite 1500, Atlanta, GA 30326 | - |
CHANGE OF MAILING ADDRESS | 2018-09-13 | 3630 Peachtree Road NE, Suite 1500, Atlanta, GA 30326 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-13 | Corporation Service Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2016-01-11 | HONEYBADGER SOFTWARE SOLUTIONS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-21 | HONEYBADGER HIDEOUT, LLC | - |
LC AMENDMENT | 2012-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-01 |
REINSTATEMENT | 2018-09-13 |
ANNUAL REPORT | 2016-03-08 |
LC Name Change | 2016-01-11 |
ANNUAL REPORT | 2015-02-10 |
LC Amendment and Name Change | 2014-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State