Search icon

HAMPTON GARDENS II 203C, LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON GARDENS II 203C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMPTON GARDENS II 203C, 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: 28 May 2015 (10 years ago)
Date of dissolution: 29 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L15000094250
FEI/EIN Number NOT APPLICABLE

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

Address: Attn: Maria das Gracas Franklin Carneiro, 806 SE 7th Avenue Apt 203C, Deerfield Beach, FL, 33441, US
Mail Address: Attn: Maria das Gracas Franklin Carneiro, 806 SE 7th Avenue Apt 203C, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN CARNEIRO MARIA Manager 806 SE 7th Avenue, Deerfield Beach, FL, 33441
FINK BRIAN LESQ. Agent 9065 SW 87th AVE, #112, Miami, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 9065 SW 87th AVE, #112, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 Attn: Maria das Gracas Franklin Carneiro, 806 SE 7th Avenue Apt 203C, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-06-01 Attn: Maria das Gracas Franklin Carneiro, 806 SE 7th Avenue Apt 203C, Deerfield Beach, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State