Search icon

HECHA COOKWARE CO. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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