Search icon

HC PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: HC PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HC PROPERTIES II, LLC 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: 01 Jun 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: L01000008778
FEI/EIN Number NOT APPLICABLE

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

Address: 35100 SR 64 E, MYAKKA CITY, FL, 34251
Mail Address: 35100 SR 64 E, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALKNER JOHN Managing Member 35100 SR 64 E, MYAKKA CITY, FL, 34251
FALKNER TAYLOR Agent 35100 SR 64 E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 FALKNER, TAYLOR -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 35100 SR 64 E, MYAKKA CITY, FL 34251 -
REINSTATEMENT 2014-02-18 - -
LC NAME CHANGE 2014-02-18 HC PROPERTIES II, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-09 35100 SR 64 E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2006-04-09 35100 SR 64 E, MYAKKA CITY, FL 34251 -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State