Entity Name: | HH GULFSTREAM LAND HOLDINGS, 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: | 08 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M14000003163 |
FEI/EIN Number |
38-3931077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483, US |
Mail Address: | 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CDS GULFSTREAM, LLC | Manager | - |
Milmoe William H | President | 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483 |
Vermilyea Karen C | Vice President | 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483 |
MILMOE WILLIAM | Agent | 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 109 SE 5th Ave 2nd Floor, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 109 SE 5th Ave 2nd Floor, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 109 SE 5th Ave 2nd Floor, Delray Beach, FL 33483 | - |
LC AMENDMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-16 | MILMOE, WILLIAM | - |
LC STMNT OF RA/RO CHG | 2017-06-16 | - | - |
LC AMENDMENT | 2014-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-10 |
LC Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-01-23 |
CORLCRACHG | 2017-06-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State