Search icon

HUGH BRANCH, LLC - Florida Company Profile

Company Details

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

HUGH BRANCH, 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: 04 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L02000029327
FEI/EIN Number 542089097

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

Address: 360 US HWY 27 N, South Bay, FL, 33493, US
Mail Address: P.O. BOX 882, South Bay, FL, 33493, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN BRETT C Manager P.O. BOX 882, SOUTH BAY, FL, 33493
Pelham Tara M Auth 1165 Stillwell Rd, Belle Glade, FL, 33430
Bergmann Brett C Agent 5177 Sugarcane Lane, Lake Worth, FL, 33449

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 5177 Sugarcane Lane, Lake Worth, FL 33449 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-04-18 - -
REINSTATEMENT 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 Bergmann, Brett C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 360 US HWY 27 N, South Bay, FL 33493 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-10
REINSTATEMENT 2017-10-11
LC Amendment 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State