Entity Name: | H & A REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Nov 2019 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Nov 2019 (5 years ago) |
Document Number: | M05000002980 |
FEI/EIN Number |
223828608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5051 PELICAN COLONY BLVD., UNIT 1103, BONITA SPRINGS, FL, 34134 |
Mail Address: | 10006 CROSS CREEK BLVD, # 525, TAMPA, FL, 33647 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SAMPERS I. HENRY | Managing Member | 5051 PELICAN COLONY BLVD., BONITA SPRINGS, FL, 34134 |
SAMPERS ANN V | Managing Member | 5051 PELICAN COLONY BLVD., BONITA SPRINGS, FL, 34134 |
NOBLE LORRIE E | Managing Member | 10006 CROSS CREEK BLVD # 525, TAMPA, FL, 33647 |
SAMPERS HENRY | Agent | 5051 PELICAN COLONY BLVD., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-11-25 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000303247. CONVERSION NUMBER 500000198475 |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 5051 PELICAN COLONY BLVD., UNIT 1103, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-08 | 5051 PELICAN COLONY BLVD., UNIT 1103, BONITA SPRINGS, FL 34134 | - |
CANCEL ADM DISS/REV | 2008-11-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-08 | 5051 PELICAN COLONY BLVD., UNIT 1103, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-08 | SAMPERS, HENRY | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State