Search icon

HPHL LLC - Florida Company Profile

Company Details

Entity Name: HPHL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HPHL 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: 18 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000034677
FEI/EIN Number 81-1533129

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

Address: 2450 Hollywood Blvd, 200B, Hollywood, FL 33020
Mail Address: 2450 Hollywood Blvd, 200B, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECKER, PIERRE Authorized Member 7900 HARBOR ISLAND DRIVE #719, NORTH BAY VILLAGE, FL 33141
NAON AND CO. LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045021 SENSO EXPIRED 2016-05-03 2021-12-31 - 2500 E. HALLANDALE BEACH BLVD PH1, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2450 Hollywood Blvd, 200B, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-01-12 2450 Hollywood Blvd, 200B, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2450 Hollywood Blvd, 200B, Hollywood, FL 33020 -
LC AMENDMENT 2016-11-28 - -
LC AMENDMENT 2016-05-09 - -
LC AMENDMENT 2016-03-28 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
LC Amendment 2016-11-28
LC Amendment 2016-05-09
LC Amendment 2016-03-28
Florida Limited Liability 2016-02-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State