Entity Name: | HURST PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000149257 |
FEI/EIN Number | 46-1492884 |
Address: | 5820 NW GERALD CIRCLE, PORT ST LUCIE, FL, 34986, US |
Mail Address: | 5820 NW GERALD CIRCLE, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER SHEILA F | Agent | 5820 NW GERALD CIRCLE, PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
SCHNEIDER SHEILA F | Managing Member | 5820 NW GERALD CIRCLE, PORT ST LUCIE, FL, 34986 |
MCELHONE D STEWART I | Managing Member | 240 FAIRHILL SCHOOL ROAD, HILLTOWN, PA, 19440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | SCHNEIDER, SHEILA F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 5820 NW GERALD CIRCLE, PORT ST LUCIE, FL 34986 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-23 |
Florida Limited Liability | 2012-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State