Entity Name: | HT'S PUB 44 GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HT'S PUB 44 GROUP 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. |
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: | 11 Dec 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L13000170965 |
FEI/EIN Number |
46-4278195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1889 STATE ROAD 44, NEW SMYRNA, FL, 32168 |
Mail Address: | 1889 STATE ROAD 44, NEW SMYRNA, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERKEL KEVIN | Manager | 424 LUNA BELLA LN. #419, NEW SMYRNA, FL, 32168 |
PISANI SCOTT | Manager | 142 S. CORY DR., EDGEWATER, FL, 32141 |
PISANI NICK | Manager | 2904 TRAVELERS PALM DRIVE, EDGEWATER, FL, 32141 |
Pisani Scott | Agent | 142 South Cory Drive, Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | Pisani, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 142 South Cory Drive, Edgewater, FL 32141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000324271 | INACTIVE WITH A SECOND NOTICE FILED | 2015-11653=CIDL | VOLUSIA COUNTY CIRCUIT COURT | 2016-05-16 | 2021-05-27 | $39,650.69 | GORDON FOOD SERVICE, INC., A MICHIGAN CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J16000177398 | ACTIVE | 1000000706001 | VOLUSIA | 2016-02-22 | 2026-03-10 | $ 1,468.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000857157 | TERMINATED | 1000000689163 | VOLUSIA | 2015-08-06 | 2035-08-20 | $ 7,253.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000791570 | TERMINATED | 2015 10652 CIDL | CIR CT 7TH JUD CIR VOLUSIA CTY | 2015-07-13 | 2020-07-27 | $19,070.41 | MID-FLORIDA SPORTSWEAR, INC., 2415 BELLEVUE AVENUE, DAYTONA BEACH, FL 32114 |
J15000744546 | TERMINATED | 1000000682950 | VOLUSIA | 2015-06-22 | 2035-07-08 | $ 14,847.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000050332 | ACTIVE | 1000000646334 | VOLUSIA | 2014-11-13 | 2035-01-08 | $ 24,431.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
CORLCDSMEM | 2015-08-20 |
ANNUAL REPORT | 2015-03-31 |
AMENDED ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2014-03-31 |
Florida Limited Liability | 2013-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State