Search icon

HTF SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: HTF SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTF SOUTH, 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: 18 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: L19000072939
FEI/EIN Number NOT APPLICABLE

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

Address: 1701 HORSESHOE TRAIL, CHESTER SPRINGS, PA, 19425, US
Mail Address: 1701 HORSESHOE TRAIL, CHESTER SPRINGS, PA, 19425, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549006LPYYCP7G0OG12 L19000072939 US-FL GENERAL ACTIVE 2019-03-18

Addresses

Legal C/O DUFRESNE, DONALD, 777 S. FLAGLER DRIVE, SUITE 1700 WEST TOWER, WEST PALM BEACH, US-FL, US, 33401
Headquarters 1701 Horseshoe Trail, Chester Springs, US-PA, US, 19425

Registration details

Registration Date 2020-02-11
Last Update 2024-01-12
Status ISSUED
Next Renewal 2025-02-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000072939

Key Officers & Management

Name Role Address
MCNEIL COLLIN Manager 1701 HORSESHOE TRAIL, CHESTER SPRINGS, PA, 19425
DUFRESNE DONALD Agent 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
Florida Limited Liability 2019-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State