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