Entity Name: | HAWAII HYBRIDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAWAII HYBRIDS 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: | 31 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000178498 |
FEI/EIN Number |
46-4445746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4268 Brandon Drive, Delray BEACH, FL, 33445, US |
Mail Address: | 4268 Brandon Drive, Delray BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTENSEN GARY C | Manager | 4268 Brandon Drive, Delray BEACH, FL, 33445 |
CHRISTENSEN GARY C | Agent | 4268 Brandon Drive, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000062383 | FREIGHTMATE | EXPIRED | 2017-06-06 | 2022-12-31 | - | 4268 BRANDON DRIVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 4268 Brandon Drive, Delray BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 4268 Brandon Drive, Delray BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 4268 Brandon Drive, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | CHRISTENSEN, GARY C | - |
REINSTATEMENT | 2016-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2014-02-04 |
Florida Limited Liability | 2013-12-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State