Search icon

H & H CLASSIC HOMES, LLC - Florida Company Profile

Company Details

Entity Name: H & H CLASSIC HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & H CLASSIC HOMES, 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: 03 Jan 2006 (19 years ago)
Document Number: L06000000677
FEI/EIN Number 204028928

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

Address: 6193 BASS HWY, ST CLOUD, FL, 34771, US
Mail Address: 6193 BASS HWY, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASTINGS TODD E Managing Member 6193 BASS HWY, SAINT CLOUD, FL, 34771
Hastings Dawn M Auth 6193 BASS HWY, ST CLOUD, FL, 34771
HASTINGS TODD E Agent 6193 BASS HWY, ST CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134950 NEW DAWN HOME INSPECTIONS ACTIVE 2016-12-15 2026-12-31 - 6193 BASS HWY, ST. CLOUD, FL, 34771
G13000097423 H & H BLINDS DIVISION EXPIRED 2013-10-02 2018-12-31 - 6193 BASS HIGHWAY, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 6193 BASS HWY, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2013-03-10 6193 BASS HWY, ST CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2013-03-10 HASTINGS, TODD E -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 6193 BASS HWY, ST CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State