Search icon

HCB HOLDINGS, LLC

Company Details

Entity Name: HCB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2006 (18 years ago)
Document Number: L01000009197
FEI/EIN Number 593746000
Address: 2506 W. PROSPECT RD., TAMPA, FL, 33629
Mail Address: 2506 W. Prospect Rd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN HENRY C Agent 2506 W. PROSPECT RD., TAMPA, FL, 33629

Managing Member

Name Role Address
BROWN HENRY C Managing Member 2506 W. PROSPECT RD., TAMPA, FL, 33629

Manager

Name Role Address
Rogers Alfred TJr. Manager 701 S. Howard Ave., TAMPA, FL, 33606

President

Name Role Address
Rogers Alfred TJr. President 701 S. Howard Ave., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045640 THE HWRD ACTIVE 2020-04-26 2025-12-31 No data 2506 W. PROSPECT RD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-08 2506 W. PROSPECT RD., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2011-01-04 BROWN, HENRY CJR No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 2506 W. PROSPECT RD., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 2506 W. PROSPECT RD., TAMPA, FL 33629 No data
LC AMENDMENT 2006-09-11 No data No data
AMENDMENT 2002-07-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000031372 TERMINATED 1000000200292 HILLSBOROU 2011-01-11 2031-01-19 $ 8,307.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State