Search icon

HSP LIQUIDATION, LLC

Company Details

Name: HSP LIQUIDATION, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 2013 (12 years ago)
Organization Date: 09 Jul 2009 (16 years ago)
Authority Date: 30 Apr 2013 (12 years ago)
Last Annual Report: 02 May 2019 (6 years ago)
Organization Number: 0856488
Principal Office: 901 YAMATO RD., SUITE 250, BOCA RATON, FL 33431
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Jim Allen Manager
Mark Eichhorn Manager

Former Company Names

Name Action
HOLLANDER SLEEP PRODUCTS, LLC Old Name
HOLLANDER HOME FASHIONS, LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Amendment 2019-12-02
Annual Report 2019-05-02
Principal Office Address Change 2018-07-24
Annual Report Amendment 2018-07-24
Registered Agent name/address change 2018-02-22
Annual Report 2018-02-22
Registered Agent name/address change 2017-06-15
Annual Report 2017-04-26
Annual Report 2016-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968295 0452110 2015-07-29 660 NATIONAL TURNPIKE, MUNFORDVILLE, KY, 42765
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-10-29
Case Closed 2015-12-07

Related Activity

Type Complaint
Activity Nr 209266642
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2015-11-23
Abatement Due Date 2015-12-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State