Entity Name: | HENLEY ROAD HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENLEY ROAD HOLDING COMPANY, 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: | 06 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | L13000034441 |
FEI/EIN Number |
46-2638649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE APRIL | Manager | 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL, 32043 |
STONE SHARON | Manager | 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL, 32043 |
JONES ROBERT LIII | Agent | 501 Commendencia Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-17 | JONES, ROBERT L, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 501 Commendencia Street, Pensacola, FL 32502 | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-28 | HENLEY ROAD HOLDING COMPANY, LLC | - |
CHANGE OF MAILING ADDRESS | 2015-05-04 | 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-29 | 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State