Search icon

HAMPTON BAY TRUST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PARRA ALBERTO Manager 601 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
Gonzalez & Rodriguez Agent 1550 Madruga Avenue, CORAL GABLES, FL, 33146

Events

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 -

Documents

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