Search icon

HBC FACILITIES, LLC - Florida Company Profile

Company Details

Entity Name: HBC FACILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBC FACILITIES, 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 26 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L12000095650
FEI/EIN Number 261961132

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

Address: 1540 INTERNATIONAL PARKWAY, SUITE 3070, LAKE MARY, FL, 32746, US
Mail Address: 1540 International Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel Cary J Manager 1540 International Parkway, Lake mary, FL, 32746
BRIAN M. WALSH, ESQ., P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 790 N ORANGE AVENUE, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2014-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-07 1540 INTERNATIONAL PARKWAY, SUITE 3070, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-05-07 1540 INTERNATIONAL PARKWAY, SUITE 3070, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2014-05-07 BRIAN M. WALSH, ESQ., P.A. -
LC AMENDMENT 2012-12-12 - -
CONVERSION 2012-07-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000016186. CONVERSION NUMBER 900000124189

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000734786 LAPSED 14-CA-10259 13TH CIR CT IN HILLSBOROUGH CT 2015-06-22 2020-07-07 $59,793.66 ACPLM, INC., P.O. BOX 6412, SUN CITY CENTER, FL 33571

Documents

Name Date
LC Voluntary Dissolution 2015-05-26
CORLCRACHG 2014-10-10
AMENDED ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-04
LC Amendment 2012-12-12
Florida Limited Liability 2012-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State