Search icon

HBO FORM SETTER & CONCRETE, LLC - Florida Company Profile

Company Details

Entity Name: HBO FORM SETTER & CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBO FORM SETTER & CONCRETE, 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000166352
FEI/EIN Number 464208036

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

Address: 14403 N 18th STREET, TAMPA, FL, 33613, US
Mail Address: 14403 N 18th STREET, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ BEVERLY D Managing Member 14403 N 18th STREET, TAMPA, FL, 33613
ORTIZ HIRAM R Manager 14403 N 18th STREET, TAMPA, FL, 33613
ORTIZ BEVERLY D Agent 14403 N 18th STREET, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 14403 N 18th STREET, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2021-02-27 ORTIZ, BEVERLY D. -
CHANGE OF MAILING ADDRESS 2021-02-27 14403 N 18th STREET, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 14403 N 18th STREET, TAMPA, FL 33613 -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-27
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-01-25
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2014-04-24
LC Amendment 2014-01-27
Florida Limited Liability 2013-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State