Entity Name: | HV SUPPLY CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HV SUPPLY CO. 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: | 05 Mar 2019 (6 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: | L19000063373 |
FEI/EIN Number |
83-3959955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2418 BAY LEAF DRIVE, ORLANDO, FL, 32837 |
Mail Address: | 2418 BAY LEAF DRIVE, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS ROCIO B | Authorized Representative | 2418 BAY LEAF DRIVE, ORLANDO, FL, 32837 |
Martinez Bernard J | Authorized Representative | 2418 BAY LEAF DRIVE, ORLANDO, FL, 32837 |
Martinez Bernard J | Agent | 2418 BAY LEAF DRIVE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | Martinez, Bernard John | - |
REINSTATEMENT | 2022-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000129674 | ACTIVE | 1000000980954 | ORANGE | 2024-02-16 | 2044-03-06 | $ 108,611.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-12-14 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-06-08 |
Florida Limited Liability | 2019-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State