Search icon

HCB AND SONS LLC - Florida Company Profile

Company Details

Entity Name: HCB AND SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCB AND SONS 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: 19 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000135652
FEI/EIN Number 81-3434788

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

Address: 10 E VIRGIL ST, Apopka, FL, 32712, US
Mail Address: 10 E VIRGIL ST, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALO BIRRIEL HELBERT Authorized Member 10 E VIRGIL ST, APOPKA, FL, 32712
CALO BIRRIEL HELBERT Jr. Manager 10 E VIRGIL ST, APOPKA, FL, 32712
CALO GUTIERREZ ABIMAEL Manager 10 VIRGIL ST, APOPKA, FL, 32712
CALO BIRRIEL HELBERT Agent 10 E VIRGIL ST, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 10 E VIRGIL ST, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-03-11 10 E VIRGIL ST, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 10 E VIRGIL ST, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2019-10-16 CALO BIRRIEL, HELBERT -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-13
REINSTATEMENT 2019-10-16
Florida Limited Liability 2016-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State