Entity Name: | M.A. HUNT PROPERTIES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.A. HUNT PROPERTIES I, 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: |
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: | 29 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | L05000085455 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3627 CATHEDRAL OAKS PLACE NORTH, JACKSONVILLE, FL, 32217, US |
Mail Address: | 3627 CATHEDRAL OAKS PLACE NORTH, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT MARTHA A | Managing Member | 3627 CATHEDRAL OAKS PLACE NORTH, JACKSONVILLE, FL, 32217 |
Hunt Jeff D | Secretary | 3627 CATHEDRAL OAKS PL. N., JACKSONVILLE, FL, 32217 |
Watson Todd | Agent | 12058 San Jose Blvd., Suite 401, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | Watson, Todd | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | 12058 San Jose Blvd., Suite 401, JACKSONVILLE, FL 32223 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-22 | 3627 CATHEDRAL OAKS PLACE NORTH, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 3627 CATHEDRAL OAKS PLACE NORTH, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-11-03 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State