Entity Name: | HHC HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Feb 2018 (7 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: | L18000050917 |
FEI/EIN Number | 82-4547903 |
Address: | 6511 43rd St. N, Bay 1812, Pinellas Park, FL, 33781, US |
Mail Address: | 6511 43rd St. N, Bay 1812, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERER SUSAN K | Agent | 6511 43rd St. N, Pinellas Park, FL, 33781 |
Name | Role | Address |
---|---|---|
Scherer Susan | Manager | 6511 43rd St. N, Pinellas Park, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053477 | HHC BRANDS | ACTIVE | 2022-04-27 | 2027-12-31 | No data | 6511 43RD ST. N, BAY 1812, PINELLAS PARK, FL, 33781 |
G18000029806 | HEAVENLY HASH CREAMERY | EXPIRED | 2018-03-02 | 2023-12-31 | No data | 3273 81ST COURT E, LAKEWOOD RANCH, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 6511 43rd St. N, Bay 1812, Pinellas Park, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 6511 43rd St. N, Bay 1812, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 6511 43rd St. N, Bay 1812, Pinellas Park, FL 33781 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-01-04 |
Florida Limited Liability | 2018-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State