Search icon

HV 100, LLC - Florida Company Profile

Company Details

Entity Name: HV 100, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HV 100, 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 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000010840
FEI/EIN Number 46-1966638

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

Address: 11512 LAKE MEAD AVENUE, UNIT 102, JACKSONVILLE, FL, 32256, US
Mail Address: 11512 LAKE MEAD AVENUE, UNIT 102, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bajalia Law Office, PA Agent 11512 LAKE MEAD AVENUE, JACKSONVILLE, FL, 32256
PATTERSON GUY Manager 11512 LAKE MEAD AVENUE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-05-11 Bajalia Law Office, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-11 11512 LAKE MEAD AVENUE, UNIT 301, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 11512 LAKE MEAD AVENUE, UNIT 102, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-07 11512 LAKE MEAD AVENUE, UNIT 102, JACKSONVILLE, FL 32256 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-02-01 HV 100, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-03
LC Article of Correction/NC 2013-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State