Entity Name: | HASHKAOT HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HASHKAOT HOLDINGS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2014 (10 years ago) |
Date of dissolution: | 31 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2025 (3 months ago) |
Document Number: | L14000167237 |
FEI/EIN Number |
47-2216063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7928 CHULA VISTA CRES, BOCA RATON, FL, 33433 |
Address: | 220 N. Congress Ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORFMAN RICHARD D | Manager | 7928 CHULA VISTA CRES, BOCA RATON, FL, 33433 |
DORFMAN MICHAEL | Auth | 4928 FAIRWAY RIDGE CIR, WEST BLOOMFIELD, MI, 48323 |
DORFMAN RICHARD | Agent | 7928 CHULA VISTA CRES, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000079559 | MY SALON SUITE OF BOYNTON BEACH | ACTIVE | 2020-07-07 | 2025-12-31 | - | 7928 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 | - | - |
LC NAME CHANGE | 2016-06-14 | HASHKAOT HOLDINGS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 220 N. Congress Ave, Boynton Beach, FL 33426 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
LC Name Change | 2016-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State