Search icon

H TOWN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: H TOWN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H TOWN SERVICES 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000108311
FEI/EIN Number NOT APPLICABLE

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

Address: 10218 CHARLESTON CORNER RD, TAMPA, FL, 33635, US
Mail Address: 10218 CHARLESTON CORNER RD, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETRAPANI JOSEPH Authorized Member 10218 CHARLESTON CORNER RD, TAMPA, FL, 33635
detrapani Joseph Agent 646 GREEN VALLEY RD APT A5, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-12-13 - -
CHANGE OF MAILING ADDRESS 2023-12-13 10218 CHARLESTON CORNER RD, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 10218 CHARLESTON CORNER RD, TAMPA, FL 33635 -
LC AMENDMENT AND NAME CHANGE 2023-12-12 H TOWN SERVICES LLC -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 646 GREEN VALLEY RD APT A5, unit a 5, PALM HARBOR, FL 34683 -
REINSTATEMENT 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 detrapani, Joseph -

Documents

Name Date
LC Amendment 2023-12-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-09
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-04-29
Florida Limited Liability 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State