Entity Name: | HSP LIQUIDATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 24 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M09000002862 |
FEI/EIN Number | 27-0542143 |
Address: | 901 Yamato Road,Suite 250, Boca Raton, FL 33431 |
Mail Address: | 901 Yamato Road,Suite 250, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HHFH LIQUIDATION, LLC | Member | 410 PARK AVE., STE. 900, NEW YORK, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2019-12-20 | HSP LIQUIDATION, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 901 Yamato Road,Suite 250, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 901 Yamato Road,Suite 250, Boca Raton, FL 33431 | No data |
LC NAME CHANGE | 2013-06-04 | HOLLANDER SLEEP PRODUCTS, LLC | No data |
Name | Date |
---|---|
LC Amendment and Name Change | 2019-12-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-25 |
LC Name Change | 2013-06-04 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State