Entity Name: | HYDRO-PARK USA. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYDRO-PARK USA. 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: | 26 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L16000139982 |
FEI/EIN Number |
81-3404849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 SW 4th Ave, Delray Beach, FL, 33444, US |
Mail Address: | PO Box 481254, Delray Beach, FL, 33448, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES VAN SR | Manager | 10290 W ATLANTIC AVE, DELRAY BEACH, FL, 33448 |
STOKES VAN SR | Agent | 10290 W ATLANTIC AVE, DELRAY BEACH, FL, 33448 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000135372 | IPARK24-7,LLC | EXPIRED | 2018-12-24 | 2023-12-31 | - | PO BOX 481254, DELRAY BEACH, FL, 33448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 1865 SW 4th Ave, Unit D4, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 1865 SW 4th Ave, Unit D4, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 10290 W ATLANTIC AVE, # 481254, DELRAY BEACH, FL 33448 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | STOKES, VAN, SR | - |
REINSTATEMENT | 2017-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-11-13 |
Florida Limited Liability | 2016-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State