Search icon

HHCS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HHCS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HHCS PARTNERS, 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000113638
FEI/EIN Number 32-0417635

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

Address: 5601 mariner street suite 100, 100, tampa, FL 33609
Mail Address: 5601 mariner street suite 100, 100, tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INNER MANAGEMENT SERVICES, INC. Manager
INNER MANAGEMENT SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 5601 mariner street suite 100, 100, tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-06-16 5601 mariner street suite 100, 100, tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 5601 mariner street suite 100, 100, tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-04-29 INNER MANAGEMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State