Search icon

HIBISCUS CENTER OWNERS ASSOCIATION LLC - Florida Company Profile

Company Details

Entity Name: HIBISCUS CENTER OWNERS ASSOCIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIBISCUS CENTER OWNERS ASSOCIATION 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: 12 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2008 (17 years ago)
Document Number: L05000079813
FEI/EIN Number 203867219

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

Address: 1708 Sabal Palm Dr, Edgewater, FL, 32132-3220, US
Mail Address: 1708 Sabal Palm Dr, Edgewater, FL, 32132-3220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poland James Vice President 193 Hibiscus Rd, Edgewater, FL, 32141
Kelley Debi Treasurer 1708 Sabal Palm Dr, Edgewater, FL, 32141
KELLEY DEBORAH M Agent 1708 Sabal Palm Dr, Edgewater, FL, 321323220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1708 Sabal Palm Dr, Edgewater, FL 32132-3220 -
CHANGE OF MAILING ADDRESS 2023-01-23 1708 Sabal Palm Dr, Edgewater, FL 32132-3220 -
REGISTERED AGENT NAME CHANGED 2023-01-23 KELLEY, DEBORAH M -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1708 Sabal Palm Dr, Edgewater, FL 32132-3220 -
REINSTATEMENT 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State