Entity Name: | HC & HH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000067980 |
FEI/EIN Number | 81-2197897 |
Address: | 17642 Donnelly Court, Spring Hill, FL, 34610, US |
Mail Address: | 17642 Donnelly Court, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CATHLEEN A | Agent | 17642 Donnelly Court, Spring Hill, FL, 34610 |
Name | Role | Address |
---|---|---|
DIAZ CATHLEEN A | Manager | 17642 Donnelly Court, Spring Hill, FL, 34610 |
Name | Role | Address |
---|---|---|
DIAZ HANZJEFFERSON A | Authorized Member | 17642 Donnelly Court, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 17642 Donnelly Court, Spring Hill, FL 34610 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 17642 Donnelly Court, Spring Hill, FL 34610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 17642 Donnelly Court, Spring Hill, FL 34610 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State