Search icon

HUD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HUD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUD PROPERTIES, 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: 15 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L06000110824
FEI/EIN Number 205984611

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

Address: 250 Crumps Park Avenue, Macon, GA, 31204, US
Mail Address: P.O. BOX 3243, VALDOSTA, GA, 31604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEAVY MARVIN HJR Managing Member P.O. BOX 3243, VALDOSTA, GA, 31604
PEAVY MARVIN HJR. Agent 1074 SW MAGGIE GLEN, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 250 Crumps Park Avenue, Macon, GA 31204 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1074 SW MAGGIE GLEN, 102, LAKE CITY, FL 32025 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-15 - -
CHANGE OF MAILING ADDRESS 2008-02-15 250 Crumps Park Avenue, Macon, GA 31204 -
REGISTERED AGENT NAME CHANGED 2008-02-15 PEAVY, MARVIN H, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State