Entity Name: | HAMPTON BAY TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMPTON BAY TRUST, 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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | L13000058848 |
FEI/EIN Number |
33-1229345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 Madruga Avenue, Coral Gables, FL, 33146, US |
Mail Address: | 601 HARBOR DRIVE, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA ALBERTO | Manager | 601 HARBOR DRIVE, KEY BISCAYNE, FL, 33149 |
Gonzalez & Rodriguez | Agent | 1550 Madruga Avenue, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 1550 Madruga Avenue, Suite 1135, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-18 | 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | Gonzalez & Rodriguez | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-26 | 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-09-18 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State