Entity Name: | HWY 464 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Feb 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | L11000017023 |
FEI/EIN Number | 274841658 |
Address: | 2800 N.E 63 Street, Ocala, FL, 34479, US |
Mail Address: | 2800 N.E 63 Street, Ocala, FL, 34479, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUCINE FRANK | Agent | 2800 N.E 63 Street, Ocala, FL, 34479 |
Name | Role | Address |
---|---|---|
Pucine Laura | Managing Member | 2800 n.e. 63 Street, Ocala, FL, 34479 |
Pucine Frank | Managing Member | 2800 n.e. 63 Street, Ocala, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 2800 N.E 63 Street, Ocala, FL 34479 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 2800 N.E 63 Street, Ocala, FL 34479 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 2800 N.E 63 Street, Ocala, FL 34479 | No data |
LC NAME CHANGE | 2016-10-03 | HWY 464 PROPERTIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-05 |
LC Name Change | 2016-10-03 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State