Search icon

HINES APPLIANCE REPAIR "LLC" - Florida Company Profile

Company Details

Entity Name: HINES APPLIANCE REPAIR "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HINES APPLIANCE REPAIR "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: 25 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000101606
FEI/EIN Number 47-1202772

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

Address: 2205 S. Cypress Bend #903, Pompano Beach, FL, 33069, US
Mail Address: 2205 S. Cypress Bend #903, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES MANLEY Manager 2205 S. Cypress Bend #903, Pompano Beach, FL, 33069
HINES MANLEY A Agent 2205 S. Cypress Bend #903, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 2205 S. Cypress Bend #903, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-10-07 2205 S. Cypress Bend #903, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 2205 S. Cypress Bend #903, Pompano Beach, FL 33069 -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-07
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-11-02
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-01-26
Florida Limited Liability 2014-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State