Entity Name: | HUSA LH JF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Apr 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M18000003329 |
FEI/EIN Number | 82-4870115 |
Address: | 275 GROVE ST., STE 2-100, NEWTON, MA 02466 |
Mail Address: | 275 GROVE ST., STE 2-100, NEWTON, MA 02466 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SOLOMON, GARRETT | Manager | 275 GROVE ST., STE 3-103, NEWTON, MA 02466 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126632 | LIFE HOUSE LITTLE HAVANA | EXPIRED | 2019-11-28 | 2024-12-31 | No data | 275 GROVE ST, STE 3-103, NEWTON, MA, 02466 |
G19000126633 | PARCELA | EXPIRED | 2019-11-28 | 2024-12-31 | No data | 275 GROVE ST, STE 3-103, NEWTON, MA, 02466 |
G19000126634 | TERRAS | EXPIRED | 2019-11-28 | 2024-12-31 | No data | 275 GROVE ST, STE 3-103, NEWTON, MA, 02466 |
G18000047157 | THE JEFFERSON HOTEL | EXPIRED | 2018-04-12 | 2023-12-31 | No data | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 275 GROVE ST., STE 2-100, NEWTON, MA 02466 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 275 GROVE ST., STE 2-100, NEWTON, MA 02466 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000046700 | TERMINATED | 1000000874748 | DADE | 2021-01-26 | 2041-02-03 | $ 14,198.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-09-20 |
Foreign Limited | 2018-04-06 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State