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