Search icon

HEWETT FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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