Search icon

HUSSEIN & WEBBER, P.L. - Florida Company Profile

Company Details

Entity Name: HUSSEIN & WEBBER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUSSEIN & WEBBER, P.L. 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: 19 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L10000054113
FEI/EIN Number 27-2752426

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

Address: 301 W. Bay Street, Jacksonville, FL, 32202, US
Mail Address: 4351 Gate Lane, Jacksonville, FL, 32226, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN SARAH S Managing Member 4351 Gate Lane, Jacksonville, FL, 32226
WEBBER TROY J Managing Member 4351 Gate Lane, Jacksonville, FL, 32226
HUSSEIN SARAH S Agent 4351 Gate Lane, Jacksonville, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 301 W. Bay Street, SUITE 1400, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-01-22 301 W. Bay Street, SUITE 1400, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 4351 Gate Lane, Jacksonville, FL 32226 -
LC STMNT OF RA/RO CHG 2018-07-09 - -
LC AMENDMENT 2015-07-02 - -
LC AMENDMENT AND NAME CHANGE 2010-05-28 HUSSEIN & WEBBER, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-07-09
CORLCRACHG 2018-07-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State