Search icon

TLH-20 HUGHES LLC - Florida Company Profile

Company Details

Entity Name: TLH-20 HUGHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLH-20 HUGHES 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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L13000022628
FEI/EIN Number 364754338

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

Address: 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486
Mail Address: 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBEHNKE NICOLE Manager 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486
TUTTLE MICHAEL Manager 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486
WALLACE STEVE Agent 2500 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-31 - -
REGISTERED AGENT NAME CHANGED 2024-05-31 WALLACE, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 2500 QUANTUM LAKES DR, #203, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-03-02 - -
LC DISSOCIATION MEM 2022-06-17 - -
LC AMENDMENT 2019-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000294401 ACTIVE 50 2019-CA-016559 XXXX MB AD CIRCUIT COURT PALM BEACH COUNT 2020-09-02 2025-09-03 $180000 JACKSON LAND DEVELOPMENT, LLC, 1888 NW 21 STREET, POMPANO BEACH, FL 33069

Documents

Name Date
Reinstatement 2024-05-31
Admin. Diss. for Reg. Agent 2023-03-02
CORLCDSMEM 2022-06-17
Reg. Agent Resignation 2022-06-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-24
LC Amendment 2019-02-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State