Search icon

HP FOUR MILE ROAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HP FOUR MILE ROAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HP FOUR MILE ROAD PROPERTIES, 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: 23 Aug 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Nov 2007 (17 years ago)
Document Number: L07000086705
FEI/EIN Number 261508895

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

Address: 200 Riverside Ave, Suite 5, Jacksonville, FL, 32202, US
Mail Address: 200 Riverside Ave, Suite 5, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONN JEFFREY A Manager 200 Riverside Ave, Jacksonville, FL, 32202
HALLMARK PARTNERS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-01 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-03-05 HALLMARK PARTNERS, INC -
LC NAME CHANGE 2007-11-29 HP FOUR MILE ROAD PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State