Search icon

HLS PROPERTY MANAGEMENT - APALACHICOLA WHARF LOT #10, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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