Entity Name: | HLS PROPERTY MANAGEMENT - APALACHICOLA WHARF LOT #10, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HLS PROPERTY MANAGEMENT - APALACHICOLA WHARF LOT #10, 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: | 06 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (5 months ago) |
Document Number: | L07000013652 |
FEI/EIN Number |
593783877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 957 EAST PINE STREET, ST. GEORGE ISLAND, FL, 32328 |
Mail Address: | 957 EAST PINE STREET, ST. GEORGE ISLAND, FL, 32328 |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Venrick Chelsey | Agent | 145 Avenue E, APALACHICOLA, FL, 32320 |
FLOYD GEORGE K | Managing Member | 957 EAST PINE STREET, ST. GEORGE ISLAND, FL, 32328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09065900206 | RIVERECOLOGIC | EXPIRED | 2009-03-06 | 2024-12-31 | - | 957 EAST PINE STREET, ST. GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-13 | Venrick, Chelsey | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-13 | 145 Avenue E, APALACHICOLA, FL 32320 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-13 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State