Search icon

HCI SPECTRUM, LLC

Company Details

Entity Name: HCI SPECTRUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 May 2013 (12 years ago)
Document Number: L13000064749
FEI/EIN Number 46-2772976
Address: 200 RIVERSIDE AVE, SUITE 5, JACKSONVILLE, FL 32216
Mail Address: 200 RIVERSIDE AVE, SUITE 5, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1579255 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216 904-363-9002

Filings since 2013-06-18

Form type D
File number 021-198147
Filing date 2013-06-18
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WNXKHBHEIJ3O73 L13000064749 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CONN, JEFFREY A, 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, US-FL, US, 32216
Headquarters 6675 Corporate Center Parkway, Suite 100, Jacksonville, US-FL, US, 32216

Registration details

Registration Date 2015-08-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000064749

Agent

Name Role Address
CONN, JEFFREY A Agent 200 Riverside Ave, Suite 5, JACKSONVILLE, FL 32202

Manager

Name Role Address
Conn, Jeffrey a Manager 200 Riverside Ave, Ste5 JACKSONVILLE, FL 32202
Coley, W. Alex Manager 200 Riverside Ave, Ste 5 JACKSONVILLE, FL 32202
Goldfaden, Keith Manager 200 Riverside Ave, Ste 5 JACKSONVILLE, FL 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 200 Riverside Ave, Suite 5, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 200 RIVERSIDE AVE, SUITE 5, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2022-04-27 200 RIVERSIDE AVE, SUITE 5, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-11

Date of last update: 22 Jan 2025

Sources: Florida Department of State