Entity Name: | HNL CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HNL CONSTRUCTION, 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: | 19 Nov 2014 (10 years ago) |
Date of dissolution: | 10 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2025 (2 months ago) |
Document Number: | L14000179878 |
FEI/EIN Number |
47-2378259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US |
Mail Address: | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HNL CONSTRUCTION, LLC, ALABAMA | 000-322-456 | ALABAMA |
Name | Role | Address |
---|---|---|
MACQUEEN JULIAN | Authorized Member | 113 BAY BRIDGE DR, GULF BREEZE, FL, 32561 |
Moore S. Brooks | Chief Financial Officer | 113 Bay Bridge Dr, Gulf Breeze, FL, 32561 |
NICHOLSON JASON | Agent | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
INNISFREE HOTELS, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-10 | - | - |
LC STMNT OF RA/RO CHG | 2023-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-13 | NICHOLSON, JASON | - |
REINSTATEMENT | 2016-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-10 |
ANNUAL REPORT | 2024-03-04 |
CORLCRACHG | 2023-10-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State