Search icon

HAZEL STAR GROUP (HSG) LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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