Search icon

HOBBS DOBBS LLC - Florida Company Profile

Company Details

Entity Name: HOBBS DOBBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOBBS DOBBS 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: 12 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2008 (16 years ago)
Document Number: L02000023726
FEI/EIN Number 910573088

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

Address: 628 CORAL CIRCLE, ST. AUGUSTINE, FL, 32080, US
Mail Address: 628 CORAL CIRCLE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donohue Mari E Member 74 Ravensdale Road, Hastings on Hudson, NY, 10706
Rossignol Mary L Member 9390 Silverthorn Road, Seminole, FL, 33777
Steinhauser Eric R Manager 312 Lobelia Road, Saint Augustine, FL, 32086
Galletta John Jr. Agent 1095 Anastasia Boulevard, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-22 Galletta, John, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 1095 Anastasia Boulevard, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 628 CORAL CIRCLE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2008-12-23 628 CORAL CIRCLE, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State