Search icon

HHC HOLDINGS LLC

Company Details

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

Agent

Name Role Address
SCHERER SUSAN K Agent 6511 43rd St. N, Pinellas Park, FL, 33781

Manager

Name Role Address
Scherer Susan Manager 6511 43rd St. N, Pinellas Park, FL, 33781

Fictitious Names

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

Events

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

Documents

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