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. |
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 |
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 |
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 | - |
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