Entity Name: | HTR DEVELOPMENT, 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: | 05 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M09000003018 |
FEI/EIN Number |
203959823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 64 Citation Cresent, Whitby, On, L1N 6X1, CA |
Mail Address: | 64 Citation Cresent, Whitby, On, L1N 6X1, CA |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Evans Ed | Manager | 64 Citation Cresent, Whitby, On, L1N 61 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147172 | HATER PAINTBALL | EXPIRED | 2009-08-14 | 2014-12-31 | - | 1151 NORTH BUCK CREEK ROAD, GREENFIELD, IN, 46140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 64 Citation Cresent, Whitby, Ontario L1N 6X1 CA | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 64 Citation Cresent, Whitby, Ontario L1N 6X1 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 1200 S PINE ISLAND RD, Unit 1, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2020-03-02 | - | - |
LC AMENDMENT | 2018-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-12 |
CORLCRACHG | 2020-03-02 |
ANNUAL REPORT | 2019-02-07 |
LC Amendment | 2018-10-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-06-01 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State