Search icon

HBC DIRECT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HBC DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBC DIRECT 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: 16 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000161970
FEI/EIN Number 47-2140324

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

Address: 2 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HBC DIRECT LLC, ALASKA 10080820 ALASKA
Headquarter of HBC DIRECT LLC, MISSISSIPPI 1142567 MISSISSIPPI
Headquarter of HBC DIRECT LLC, RHODE ISLAND 001682630 RHODE ISLAND
Headquarter of HBC DIRECT LLC, ALABAMA 000-513-084 ALABAMA
Headquarter of HBC DIRECT LLC, NEW YORK 5308000 NEW YORK
Headquarter of HBC DIRECT LLC, MINNESOTA bfd8c029-c92e-e811-9159-00155d0d6f70 MINNESOTA
Headquarter of HBC DIRECT LLC, KENTUCKY 1015169 KENTUCKY
Headquarter of HBC DIRECT LLC, COLORADO 20181232220 COLORADO
Headquarter of HBC DIRECT LLC, CONNECTICUT 1267045 CONNECTICUT
Headquarter of HBC DIRECT LLC, IDAHO 597855 IDAHO
Headquarter of HBC DIRECT LLC, ILLINOIS LLC_06567282 ILLINOIS

Key Officers & Management

Name Role Address
DORFMAN STEVEN Manager 2 OAKWOOD BLVD, HOLLYWOOD, FL, 33020
CAMILLERI MICHAEL Agent 55 NE 5TH AVE, STE 502, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-11 CAMILLERI, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 55 NE 5TH AVE, STE 502, SUITE 100, BOCA RATON, FL 33432 -
LC AMENDMENT 2018-07-11 - -
LC AMENDMENT 2016-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 2 OAKWOOD BLVD, SUITE 100, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-02-09 2 OAKWOOD BLVD, SUITE 100, HOLLYWOOD, FL 33020 -

Documents

Name Date
LC Amendment 2018-07-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
LC Amendment 2016-06-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State