Entity Name: | H2K HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H2K HOLDINGS 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: | 17 May 2016 (9 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L16000096625 |
FEI/EIN Number |
81-2646495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 US Hwy 1, Suite 2, VERO BEACH, FL, 32960, US |
Mail Address: | 1275 US Hwy 1, SUITE 2, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HWANG KI | Manager | 1275 US HWY 1, STE 2 PMB #207, VERO BEACH, FL, 32960 |
HAYNES REKAYI | Manager | 1275 US HWY 1, STE 2 PMB #207, VERO BEACH, FL, 32960 |
KAIVEST PROPERTIES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 1275 US Hwy 1, Suite 2, PMB 207, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1275 US Hwy 1, Suite 2, PMB 207, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | KaiVest Properties, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 1275 US Hwy 1, SUITE 2, PMB 207, VERO BEACH, FL 32960 | - |
LC AMENDMENT | 2016-06-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-24 |
DEBIT MEMO# 021526-A | 2016-08-10 |
LC Amendment | 2016-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State