Search icon

H & N BETHANY DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: H & N BETHANY DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & N BETHANY DRIVE, 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: 08 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2008 (17 years ago)
Document Number: L07000049169
FEI/EIN Number NOT APPLICABLE

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

Address: 7892 SADDLEBROOK DR., PORT ST. LUCIE, FL, 34986
Mail Address: 7892 SADDLEBROOK DR., PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAREEF HUMAYUN Agent 7892 SADDLE BROOK DRIVE, PORT SAINT LUICE, FL, 34986
UNITED AMERICAN HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-16 - -
REGISTERED AGENT NAME CHANGED 2008-10-16 SHAREEF, HUMAYUN -
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 7892 SADDLE BROOK DRIVE, PORT SAINT LUICE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 7892 SADDLEBROOK DR., PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2007-08-01 7892 SADDLEBROOK DR., PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State