Entity Name: | HCG FB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Oct 2010 (14 years ago) |
Document Number: | L10000104566 |
FEI/EIN Number | 273650454 |
Address: | 699 N. Federal Highway, Fort Lauderdale, FL, 33304, US |
Mail Address: | 699 N. Federal Highway, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hudson Steven W | Agent | 699 N. Federal Highway, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
HUDSON STEVEN W | Manager | 699 N. Federal Highway, Fort Lauderdale, FL, 33304 |
WRIGHT PETER W | Manager | 699 N. Federal Highway, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Hudson, Steven W | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State