Search icon

HOPKINS PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOPKINS PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPKINS PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2001 (24 years ago)
Document Number: L01000004142
FEI/EIN Number 460489537

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114
Mail Address: 100 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS JOSEPH H Manager 100 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114
Hopkins Jeanette G Manager 100 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114
HOPKINS JOSEPH H Agent 100 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136756 MARINA POINT MARINA ACTIVE 2020-09-25 2025-12-31 - 100 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114
G09000148755 MARINA POINT MARINA EXPIRED 2009-08-24 2014-12-31 - 100 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 100 MARINA POINT DRIVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2009-03-27 100 MARINA POINT DRIVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 100 MARINA POINT DRIVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State