Search icon

HCB/NORTH FLORIDA ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: HCB/NORTH FLORIDA ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCB/NORTH FLORIDA ACQUISITION, 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: 12 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: L11000139582
FEI/EIN Number NOT APPLICABLE

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

Address: 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBSON JOE Manager 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550
Campbell Scott Agent 4100 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-20 Campbell, Scott -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 4100 Legendary Drive, Suite 200, Destin, FL 32541 -
REINSTATEMENT 2018-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 42 Business Centre Dr., Suite 101, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2013-04-10 42 Business Centre Dr., Suite 101, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-07-06
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State