Entity Name: | HEWETT FAMILY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEWETT FAMILY ENTERPRISES, 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: | 04 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2012 (12 years ago) |
Document Number: | L11000001278 |
FEI/EIN Number |
46-3184748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 NORTH ELLIS ROAD, JACKSONVILLE, FL, 32254 |
Mail Address: | 207 NORTH ELLIS ROAD, P.O. Box 60025, JACKSONVILLE, FL, 32254, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEWETT DANIEL W | President | 207 NORTH ELLIS ROAD, JACKSONVILLE, FL, 32254 |
HEWETT DANIEL W | Manager | 207 NORTH ELLIS ROAD, JACKSONVILLE, FL, 32254 |
HEWETT JEFFREY D | Vice President | 207 NORTH ELLIS ROAD, JACKSONVILLE, FL, 32254 |
MEUX JOSEPH CJr. | Agent | 1301 RIVERPLACE BLVD STE 1500, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-01 | MEUX, JOSEPH C, Jr. | - |
CHANGE OF MAILING ADDRESS | 2013-07-16 | 207 NORTH ELLIS ROAD, JACKSONVILLE, FL 32254 | - |
REINSTATEMENT | 2012-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-27 | 1301 RIVERPLACE BLVD STE 1500, JACKSONVILLE, FL 32207 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State