Search icon

H&C SPH, LLC - Florida Company Profile

Company Details

Entity Name: H&C SPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

H&C SPH, 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: 29 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L09000123122
FEI/EIN Number 27-1642198

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

Mail Address: 4119 MASSARD ROAD, FORT SMITH, AR 72903
Address: 4119 Massard Road, FORT SMITH, AR 72903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, JENNIFER G, ESQ Agent 1223 WHITE ST UNIT 104, KEY WEST, FL 33040
CURRY, C DAVID Manager 94225 Overseas Hwy, Tavernier, FL 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060633 HILTON ST. PETERSBURG CARILLON PARK ACTIVE 2020-06-01 2025-12-31 - 990 HAMOND DRIVE, SUITE 325, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-04 H&C SPH, LLC -
REGISTERED AGENT NAME CHANGED 2015-06-11 SANCHEZ, JENNIFER G, ESQ -
LC STMNT OF RA/RO CHG 2015-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 1223 WHITE ST UNIT 104, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 4119 Massard Road, FORT SMITH, AR 72903 -
CHANGE OF MAILING ADDRESS 2012-04-18 4119 Massard Road, FORT SMITH, AR 72903 -
LC AMENDED AND RESTATED ARTICLES 2010-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-17
LC Name Change 2019-10-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State