Search icon

HJB, LLC - Florida Company Profile

Company Details

Entity Name: HJB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HJB, 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: 19 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L02000024461
FEI/EIN Number 043736758

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

Address: 1230 OAKLEY SEAVER DR, SUITE 110, CLERMONT, FL, 34711, US
Mail Address: PO BOX 2140, MINNEOLA, FL, 34755, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON HANS J Manager 1200 OAKLEY SEAVER DR., CLERMONT, FL, 34711
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-06 - -
REGISTERED AGENT NAME CHANGED 2024-12-06 KOLTUN, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1230 OAKLEY SEAVER DR, SUITE 110, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-04-11 1230 OAKLEY SEAVER DR, SUITE 110, CLERMONT, FL 34711 -
AMENDMENT 2002-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000107539 TERMINATED 1000000014850 02889 0491 2005-07-15 2025-07-20 $ 384.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
LC Amendment 2024-12-06
ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State