Search icon

HDBF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HDBF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HDBF HOLDINGS, 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: 30 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L11000076175
FEI/EIN Number 452680514

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

Address: 6000 Monroe Rd, Charlotte, NC, 28212, US
Mail Address: 6000 Monroe Rd, Charlotte, NC, 28212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
HENDRICK AUTOMOTIVE GROUP, LLC Manager

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 6000 Monroe Rd, Charlotte, NC 28212 -
CHANGE OF MAILING ADDRESS 2020-04-29 6000 Monroe Rd, Charlotte, NC 28212 -
MERGER 2018-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000181413
LC AMENDMENT 2013-02-01 - -
LC AMENDMENT 2011-08-31 - -
REGISTERED AGENT NAME CHANGED 2011-08-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC NAME CHANGE 2011-07-19 HDBF HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
Merger 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State