Search icon

10275 HAGEN RANCH ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 10275 HAGEN RANCH ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10275 HAGEN RANCH ROAD, 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 10 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2024 (a year ago)
Document Number: L13000155896
FEI/EIN Number 46-4107518

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

Address: 10275 HAGEN RANCH ROAD, BOYNTON BEACH, FL, 33437, US
Mail Address: 108 terra linda place, palm beach gardens, FL, 33418, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHN MARVIN Managing Member 108 terra linda place, palm beach gardens, FL, 33418
CLANCY JAMES Managing Member 180 JFK DRIVE, ATLANTIS, FL, 33462
RICHMAN GARY Managing Member 180 JFK DRIVE, ATLANTIS, FL, 33462
kohn marvin a Agent 108 terra linda place, palm beach gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-10 - -
CHANGE OF MAILING ADDRESS 2023-03-02 10275 HAGEN RANCH ROAD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2023-03-02 kohn, marvin alan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 108 terra linda place, palm beach gardens, FL 33418 -
LC AMENDMENT AND NAME CHANGE 2022-06-09 10275 HAGEN RANCH ROAD, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 10275 HAGEN RANCH ROAD, BOYNTON BEACH, FL 33437 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-10
ANNUAL REPORT 2023-03-02
LC Amendment and Name Change 2022-06-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State