Search icon

HNL CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of HNL CONSTRUCTION, LLC, ALABAMA 000-322-456 ALABAMA

Key Officers & Management

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 -

Events

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 - -

Documents

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