Entity Name: | HIDDEKEL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HIDDEKEL ENTERPRISES, 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. |
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: | 14 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L18000146664 |
FEI/EIN Number |
83-0943667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 N University Dr Suite 500 PMB 1030, Plantation, FL 33324 |
Mail Address: | 261 N University Dr Suite 500 PMB 1030, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matthews, Chyna A | Agent | 6093 W Sunrise Blvd, 1-105, Plantation, FL 33313 |
MATTHEWS, CARL E | Manager | 167 SW 3rd Street, Deerfield Beach, FL 33063 |
Auguste, Alisha | Manager | 167 SW 3rd Street, Deerfield Beach, FL 33441 |
Noel, Roodjina | Authorized Member | 4060 NE 3RD AVE, Suite 41 Pompano Beach, FL 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-05-02 | 261 N University Dr Suite 500 PMB 1030, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 261 N University Dr Suite 500 PMB 1030, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-25 | 6093 W Sunrise Blvd, 1-105, Plantation, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-25 | Matthews, Chyna A | - |
REINSTATEMENT | 2021-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-05-06 |
REINSTATEMENT | 2021-08-19 |
REINSTATEMENT | 2019-10-14 |
Florida Limited Liability | 2018-06-14 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State