Search icon

HENLEY ROAD HOLDING COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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