Search icon

HAZEL STAR GROUP (HSG) LLC

Company Details

Entity Name: HAZEL STAR GROUP (HSG) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000056397
FEI/EIN Number 46-5444872
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

Agent

Name Role Address
ABDULLAH SAKINAH T Agent 25 North market street, JACKSONVILLE, FL, 32202

Authorized Member

Name Role Address
ABDULLAH SAKINAH T Authorized Member 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 No data 1299 BRIGHTON RIDGE COURT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 25 North market street, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 25 North market street, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2019-04-30 25 North market street, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2017-10-02 ABDULLAH, SAKINAH Tahira No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2014-06-02 No data No data

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 Feb 2025

Sources: Florida Department of State