Entity Name: | MARY HONG ART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARY HONG ART 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: | 04 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000187299 |
FEI/EIN Number |
81-0734650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 105 COUNTRY CLUB DRIVE W, DESTIN, FL, 32541, US |
Address: | 26 LOGAN LANE, SUITE F, GRAYTON BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONG MARY S | Managing Member | 105 COUNTRY CLUB DRIVE W, DESTIN, FL, 32541 |
HONG MARY S | Agent | 105 COUNTRY CLUB DRIVE W, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045860 | SHARDWORX | EXPIRED | 2019-04-11 | 2024-12-31 | - | 105 COUNTRY CLUB DRIVE W, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 26 LOGAN LANE, SUITE F, GRAYTON BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 26 LOGAN LANE, SUITE F, GRAYTON BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 105 COUNTRY CLUB DRIVE W, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | HONG, MARY S | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-11-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State