Search icon

HSO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: HSO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HSO CONSTRUCTION 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: 01 Dec 2016 (8 years ago)
Date of dissolution: 09 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: L16000218396
FEI/EIN Number 82-1897447

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

Mail Address: 11118 COLDFIELD DR, JACKSONVILLE, FL, 32246, US
Address: HECTOR L ORTIZ, 11118 COLDFIELD DR, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ HECTOR L Manager 11118 COLDFIELD DR, JACKSONVILLE, FL, 32246
ORTIZ HECTOR L Agent 11118 COLDFIEL DR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 11118 COLDFIEL DR, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 HECTOR L ORTIZ, 11118 COLDFIELD DR, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2024-03-01 ORTIZ, HECTOR L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-05-05 HSO CONSTRUCTION LLC -
CHANGE OF MAILING ADDRESS 2017-05-05 HECTOR L ORTIZ, 11118 COLDFIELD DR, JACKSONVILLE, FL 32246 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-09
REINSTATEMENT 2024-03-01
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-03-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-01
LC Amendment and Name Change 2017-05-05
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State