Entity Name: | HP6650 PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HP6650 PARTNERS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000024384 |
FEI/EIN Number |
743097839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216 |
Mail Address: | 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEY W. ALEX | Manager | 6675 CORPORATE CENTER PKWY, STE 100, JACKSONVILLE, FL, 32216 |
CONN JEFFREY | Manager | 6675 CORPORATE CENTER PKWY, STE 100, JACKSONVILLE, FL, 32216 |
HALLMARK PARTNERS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2005-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State