Search icon

ILLUMINATED HHA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ILLUMINATED HHA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILLUMINATED HHA 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: 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: 22 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000091114
FEI/EIN Number 37-1784135

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

Address: 104 Maple Avenue, Anna Maria, FL, 34216, US
Mail Address: P.O. Box 1179, Anna Maria, FL, 35216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELBERT WOOD Manager P.O. Box 1179, Anna Maria, FL, 35216
Wood Marilyn G Manager P.O. Box 1179, Anna Maria, FL, 35216
Blalock Walters Agent 802 11th Street West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 802 11th Street West, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 104 Maple Avenue, Anna Maria, FL 34216 -
CHANGE OF MAILING ADDRESS 2021-04-26 104 Maple Avenue, Anna Maria, FL 34216 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Blalock Walters -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-10-26
LC Amendment 2015-08-31
Florida Limited Liability 2015-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State