Search icon

HEWES AND COMPANY, LLC

Headquarter

Company Details

Entity Name: HEWES AND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: L08000111514
FEI/EIN Number 263837716
Address: 251 Amber Street, Pensacola, FL, 32503, US
Mail Address: 251 Amber Street, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEWES AND COMPANY, LLC, ALABAMA 000-619-735 ALABAMA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LTG8 Active Non-Manufacturer 2009-07-28 2024-01-23 2029-01-23 2025-01-21

Contact Information

POC MAX SAAM
Phone +1 850-435-4305
Fax +1 850-983-6698
Address 251 AMBER ST, PENSACOLA, FL, 32503 2208, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SAAM HENRY GIV Agent 251 Amber Street, Pensacola, FL, 32503

Manager

Name Role Address
HEWES EDWARD M Manager 7700 LAKESIDE DR, MILTON, FL, 32583
SAAM HENRY G Manager 3115 BRITNEY COURT, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023321 MANHATTAN HEWES CONSTRUCTION A JOINT VENTURE EXPIRED 2013-03-07 2018-12-31 No data 3940 PROSPECT AVENUE, STE 101, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 251 Amber Street, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2020-04-13 251 Amber Street, Pensacola, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 251 Amber Street, Pensacola, FL 32503 No data
LC STMNT OF RA/RO CHG 2017-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-18 SAAM, HENRY G, IV No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-09-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State