Entity Name: | HECHA COOKWARE CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HECHA COOKWARE CO. 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: |
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: | 25 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L15000145928 |
FEI/EIN Number |
474941476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5670 NW 39th AVE, BOCA RATON, FL, 33496, US |
Mail Address: | 5670 NW 39th AVE, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Serter Ahu | Manager | 5670 NW 39th AVE, BOCA RATON, FL, 33496 |
Serter Resit M | Manager | 5670 NW 39th AVE, BOCA RATON, FL, 33496 |
HECHA Madeni Mutfak Esya ve Gerecleri San | Auth | TOSB Otomotiv Org. Sanayi Bolgesi, Cayirova, KO |
Serter Resit M | Agent | 5670 NW 39th AVE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 5670 NW 39th AVE, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 5670 NW 39th AVE, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | Serter, Resit Mert | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 5670 NW 39th AVE, BOCA RATON, FL 33496 | - |
LC AMENDMENT | 2015-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-09-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State