Entity Name: | HRLP EOLA, 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 May 2007 (18 years ago) |
Date of dissolution: | 24 Aug 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 24 Aug 2018 (7 years ago) |
Document Number: | M07000002596 |
Address: | 3100 Smoketree Court, Suite 600, Raleigh, NC, 27604, US |
Mail Address: | 3100 Smoketree Court, Suite 600, Raleigh, NC, 27604, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HIGHWOODS REALTY LIMITED PARTNERSHIP | Member |
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 3100 Smoketree Court, Suite 600, Raleigh, NC 27604 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 3100 Smoketree Court, Suite 600, Raleigh, NC 27604 | - |
LC NAME CHANGE | 2015-05-18 | HRLP EOLA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-01-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-08-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-31 |
LC Name Change | 2015-05-18 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State