Search icon

HNH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HNH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HNH SERVICES 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000047788
FEI/EIN Number 812903390

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

Address: 337 S W South Quick Circle, Port ST Lucie, FL, 34953, US
Mail Address: 337 S W South Quick Circle, Port ST Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON JAMES D Manager 337 S W South Quick Circle, Port ST Lucie, FL, 34953
HARRINGTON James D Agent 337 S W South Quick Circle, Port ST Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066600 SUDZ ON THE RUN EXPIRED 2019-06-11 2024-12-31 - 337 SW SOUTH QUICK CIRCLE, PORT ST LUCIE, FL, 34953
G18000024623 SOUTHERN DIVING SERVICES AND TRAINING EXPIRED 2018-02-16 2023-12-31 - 337 SW SOUTH QUICK CIRCLE, PORT ST LUCIE, FL, 34953
G16000003806 THE YARD WARRIOR SOUTH FLORIDA EXPIRED 2016-01-10 2021-12-31 - 1130 S E LETHA CIRCLE, APT 8, STUART, FL, 34994
G13000040246 WILD THINGS NUISANCE ANIMAL REMOVAL EXPIRED 2013-04-26 2018-12-31 - 12119 RUSH CREEK DR N, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 337 S W South Quick Circle, Port ST Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2017-01-30 337 S W South Quick Circle, Port ST Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 337 S W South Quick Circle, Port ST Lucie, FL 34953 -
LC DISSOCIATION MEM 2016-05-09 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 HARRINGTON, James D -

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-01-30
CORLCDSMEM 2016-05-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-25
Florida Limited Liability 2013-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State