Search icon

HIX TALL FL LLC - Florida Company Profile

Company Details

Entity Name: HIX TALL FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIX TALL FL 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L14000015065
FEI/EIN Number 46-4669005

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

Address: 7627 betty jane lane, HOUSTON, TX, 77055, US
Mail Address: 7627 betty jane lane, HOUSTON, TX, 77055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHALIN Authorized Member 7627 betty jane lane, HOUSTON, TX, 77055
LALANI FAISAL Authorized Member 2900 Hillside Dr, Highland Village, TX, 75077
LALANI IRFAAN Authorized Member 2900 hillside dr, highland village, TX, 75077
LALANI ALMAS Authorized Member 2900 Hillside Dr, Highland Village, TX, 75077
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 7627 betty jane lane, HOUSTON, TX 77055 -
CHANGE OF MAILING ADDRESS 2023-03-01 7627 betty jane lane, HOUSTON, TX 77055 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State