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. |
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 |
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 |
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 | - | - |
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 |
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