Search icon

HTR, L.L.C. - Florida Company Profile

Company Details

Entity Name: HTR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTR, L.L.C. 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: 29 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L98000001263
FEI/EIN Number 650854835

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

Address: 811 DEL PRADO BLVD, CAPE CORAL, FL, 33990
Mail Address: 4371 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARWIN WILLIAM N Managing Member 4371 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916
TEUFEL THOMAS E Managing Member 4371 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916
REEVES JAMES A Managing Member 4371 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916
TEUFEL THOMAS E Agent 4371 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-03-19 811 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 4371 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 811 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
AMENDED AND RESTATEDARTICLES 1998-12-17 - -
CONTRIBUTION CHANGE 1998-12-17 - -

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State