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. |
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 |
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 |
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 |
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 | - | - |
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