Search icon

HOOD-FLETCHER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HOOD-FLETCHER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOD-FLETCHER PROPERTIES, 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: 17 Jul 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: L13000101009
FEI/EIN Number 46-3210585

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

Address: 1017 LANET AVE, LABELLE, FL, 33935, US
Mail Address: 1017 LANET AVE, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD JUSTIN G Managing Member 1017 LANET AVE, LABELLE, FL, 33935
HOOD JENNIFER B Managing Member 1017 LANET AVE, LABELLE, FL, 33935
SWAINE ROBERT S Agent 425 S COMMERCE AVENUE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-12 1017 LANET AVE, LABELLE, FL 33935 -
LC STMNT OF RA/RO CHG 2020-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 1017 LANET AVE, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2020-12-17 SWAINE, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 425 S COMMERCE AVENUE, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-12-23
CORLCRACHG 2020-12-17
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State