Search icon

HASHKAOT HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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