Search icon

M.A. HUNT PROPERTIES I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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