Search icon

HGRC HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: HGRC HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HGRC HOUSING, 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 14 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L16000057423
FEI/EIN Number 81-1949597

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

Address: 3401 POWERLINE RD, OAKLAND PARK, FL, 33309, US
Mail Address: 3401 POWERLINE RD, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES STERLING K Manager 410 EVERNIA STREET #727, WEST PALM BEACH, FL, 33401
RIGGINS MENDI V Agent 3401 POWERLINE RD, OAKLAND PARK, FL, 33309
HOPE & GRACE RECOVERY CENTER, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-14 - -
LC AMENDMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3401 POWERLINE RD, SUITE 200, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-09-24 3401 POWERLINE RD, SUITE 200, OAKLAND PARK, FL 33309 -
LC AMENDMENT 2018-09-21 - -
LC AMENDMENT 2018-09-06 - -
LC AMENDMENT 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2017-05-15 RIGGINS, MENDI V -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 3401 POWERLINE RD, STE 200, OAKLAND PARK, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-14
LC Amendment 2019-04-12
ANNUAL REPORT 2019-02-07
LC Amendment 2018-09-21
LC Amendment 2018-09-06
ANNUAL REPORT 2018-01-18
LC Amendment 2017-06-05
ANNUAL REPORT 2017-05-15
Florida Limited Liability 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State