Search icon

HG-ABACOA, LLC - Florida Company Profile

Company Details

Entity Name: HG-ABACOA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HG-ABACOA, 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L17000131024
FEI/EIN Number 82-1910546

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

Address: 840 Jupiter Park Drive, Jupiter, FL, 33458, US
Mail Address: 840 Jupiter Park Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SULLIVAN BOBBY Manager 2640 Golden Gate Parkway #105, NAPLES, FL, 34105
Iannaccone Steve Manager 2640 Golden Gate Parkway #105, NAPLES, FL, 34105
GEORGE PATRICK Manager 2640 Golden Gate Parkway #105, NAPLES, FL, 34105
Brandon Robert Manager 840 Jupiter Park Drive, Jupiter, FL, 33458
Montgomery Matthew Manager 840 Jupiter Park Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 840 Jupiter Park Drive, Suite 102, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-02-07 840 Jupiter Park Drive, Suite 102, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2023-12-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State