Search icon

HH REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HH REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HH REAL ESTATE INVESTMENTS, 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: 24 Jul 2003 (22 years ago)
Document Number: L03000027185
FEI/EIN Number 200327702

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

Address: 2807 N. TENTH STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2807 N. TENTH STREET, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY RONALD R Agent 2807 N. TENTH STREET, ST. AUGUSTINE, FL, 32084
Avery Ronald R Manager 2807 N. TENTH STREET, ST. AUGUSTINE, FL, 32084
Norton Jeffrey JSr. Manager 2807 N. TENTH STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2807 N. TENTH STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-10 2807 N. TENTH STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2015-08-10 2807 N. TENTH STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2012-05-01 AVERY, RONALD R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000888690 TERMINATED 1000000185689 DUVAL 2010-08-24 2030-09-01 $ 7,961.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State