Entity Name: | HAZEL STAR GROUP (HSG) LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAZEL STAR GROUP (HSG) 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: | 04 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000056397 |
FEI/EIN Number |
46-5444872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 North market street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 25 North market street, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABDULLAH SAKINAH T | Authorized Member | 25 North market street, JACKSONVILLE, FL, 32202 |
ABDULLAH SAKINAH T | Agent | 25 North market street, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039555 | THENUSMOKE.COM | EXPIRED | 2014-04-21 | 2019-12-31 | - | 1299 BRIGHTON RIDGE COURT, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 25 North market street, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 25 North market street, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 25 North market street, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | ABDULLAH, SAKINAH Tahira | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-06-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2015-09-17 |
LC Amendment | 2014-06-02 |
Florida Limited Liability | 2014-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State