Entity Name: | HOSPITALITY DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOSPITALITY DEVELOPMENT GROUP, 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: | 19 Mar 2013 (12 years ago) |
Document Number: | L13000041419 |
FEI/EIN Number |
46-2322545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 PARADISE VALLEY DR., PONTE VEDRA, FL, 32081, US |
Mail Address: | 121 PARADISE VALLEY DR., PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOCKEY JOHN PII | Managing Member | 121 PARADISE VALLEY DR., PONTE VEDRA, FL, 32081 |
SHOCKEY JOHN PII | Agent | 121 PARADISE VALLEY DR., PONTE VEDRA, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000156986 | ONE CALL POOL & SPA | ACTIVE | 2022-12-20 | 2027-12-31 | - | 121 PARADISE VALLEY DR., PONTE VEDRA, FL, 32081 |
G18000091422 | ONE CALL CONTRACTING | ACTIVE | 2018-08-16 | 2028-12-31 | - | 121 PARADISE VALLEY DR., PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 121 PARADISE VALLEY DR., PONTE VEDRA, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 121 PARADISE VALLEY DR., PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 121 PARADISE VALLEY DR., PONTE VEDRA, FL 32081 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State