Search icon

HBBF HOLDCO, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HBBF HOLDCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBBF HOLDCO, 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: 13 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L07000062218
FEI/EIN Number 26-0449992

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

Address: 2506 Florida Avenue, West Palm Beach, FL, 33401, US
Mail Address: 2506 Florida Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HBBF HOLDCO, LLC, CONNECTICUT 3166630 CONNECTICUT

Key Officers & Management

Name Role Address
BEEBE EDMUND H Auth 2506 Florida Avenue, West Palm Beach, FL, 33401
FARRELL BRENT Manager 2506 FLORIDA AVENUE, WEST PALM BEACH, FL, 33401
Post Jason Agent 150 West Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-16 Post, Jason -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 150 West Flagler Street, Suite 2200, Miami, FL 33130 -
LC NAME CHANGE 2021-11-15 HBBF HOLDCO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2506 Florida Avenue, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-02-17 2506 Florida Avenue, West Palm Beach, FL 33401 -
LC NAME CHANGE 2019-06-10 HRE CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-16
LC Name Change 2021-11-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-05
LC Name Change 2019-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State