Search icon

HP6650 PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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