Search icon

HVA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HVA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HVA HOLDINGS, 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: 11 Dec 2006 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: L06000117891
FEI/EIN Number 208017521

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

Address: 310 3rd Street, Suite 201, Neptune Beach, FL, 32266, US
Mail Address: 310 3rd Street, Suite 201, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS JOHN K Managing Member 3414 1st Street South, Jacksonville Beach, FL, 32250
MATHIS CAROLYN Managing Member 3414 1st Street South, Jacksonville Beach, FL, 32250
MATHIS CAROLYN Agent 3414 1st Street South, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3414 1st Street South, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 310 3rd Street, Suite 201, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2023-02-09 310 3rd Street, Suite 201, Neptune Beach, FL 32266 -
LC AMENDED AND RESTATED ARTICLES 2020-09-02 - -
LC AMENDMENT 2016-09-12 - -
LC AMENDMENT 2013-01-08 - -
LC AMENDMENT 2011-03-14 - -
LC AMENDMENT AND NAME CHANGE 2010-11-05 HVA HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2010-01-05 MATHIS, CAROLYN -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-19
LC Amended and Restated Art 2020-09-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
LC Amendment 2016-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State