Search icon

HBC HOMES, LLC - Florida Company Profile

Company Details

Entity Name: HBC HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBC HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2011 (14 years ago)
Date of dissolution: 07 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: L11000086224
FEI/EIN Number 452844795

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

Mail Address: 400 S Arnold Rd, Panama City Beach, FL, 32413, US
Address: 4592 HIGHWAY 20 EAST, Suite 1, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF CHANDLER Manager POST OFFICE BOX 5244, NICEVILLE, FL, 32578
HUFF CHANDLER Agent 4592 HIGHWAY 20 EAST, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039773 SAMUEL TAYLOR HOMES, LLC EXPIRED 2013-04-25 2018-12-31 - 4590 HIGHWAY 20 EAST, NICEVILLE, FL, 32578
G12000030241 HUFF HOMES EXPIRED 2012-03-28 2017-12-31 - P.O. BOX 5244, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-07 - -
CHANGE OF MAILING ADDRESS 2019-02-11 4592 HIGHWAY 20 EAST, Suite 1, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4592 HIGHWAY 20 EAST, Suite 1, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 4592 HIGHWAY 20 EAST, Suite 1, NICEVILLE, FL 32578 -

Documents

Name Date
LC Voluntary Dissolution 2019-06-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-18
Florida Limited Liability 2011-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State