Search icon

SNH 57 LLC - Florida Company Profile

Company Details

Entity Name: SNH 57 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNH 57 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: 11 Dec 2017 (7 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: L17000253234
FEI/EIN Number 82-3670097

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

Address: 1440 Via De Pepi, BOYNTON BEACH, FL, 33426, US
Mail Address: 1440 Via De Pepi, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINZ NATHAN J Manager 1440 Via De Pepi, BOYNTON BEACH, FL, 33426
HINZ STACY J Authorized Member 1440 Via De Pepi, BOYNTON BEACH, FL, 33426
HINZ NATHAN J Agent 1440 Via De Pepi, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035042 SURFACE SOLUTIONS EXPIRED 2018-03-14 2023-12-31 - 260 PARK TERRACE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-08 1440 Via De Pepi, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 1440 Via De Pepi, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-11-08 1440 Via De Pepi, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2018-11-08 HINZ, NATHAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-11-08
Florida Limited Liability 2017-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State