Search icon

HCG CHALLENGER LLC - Florida Company Profile

Company Details

Entity Name: HCG CHALLENGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCG CHALLENGER 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: 20 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000016646
FEI/EIN Number 81-5100534

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

Address: 699 N Federal Highway, Suite 200, Fort Lauderdale, FL, 33304, US
Mail Address: 699 N Federal Highway, Suite 200, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT PETER W Manager 699 N Federal Highway, Fort Lauderdale, FL, 33304
HUDSON STEVEN W Managing Member 699 N Federal Highway, Fort Lauderdale, FL, 33304
BODENWEBER HOLLY J Managing Member 699 N Federal Highway, Fort Lauderdale, FL, 33304
Hudson Steven W Agent 699 N Federal Highway, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 699 N Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-04-22 699 N Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 699 N Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Hudson, Steven W -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State