Entity Name: | HUFF HOMES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUFF HOMES OF FLORIDA, 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 Jul 2013 (12 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 13 Jul 2020 (5 years ago) |
Document Number: | L13000103903 |
FEI/EIN Number |
46-3249435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4592 HWY 20 E, Suite 1, NICEVILLE, FL, 32578, US |
Mail Address: | 4592 HWY 20 E, Suite 1, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUFF BRANDON A | Managing Member | 4592 HWY 20 E, NICEVILLE, FL, 32578 |
HUFF CHANDLER J | Managing Member | 4592 HWY 20 E, NICEVILLE, FL, 32578 |
Huff Chandler | Agent | 4592 HWY 20 E, SUITE 1, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2020-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 4592 HWY 20 E, SUITE 1, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 4592 HWY 20 E, Suite 1, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Huff, Chandler | - |
LC STMNT OF AUTHORITY | 2019-08-15 | - | - |
LC STMNT OF AUTHORITY | 2014-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 4592 HWY 20 E, Suite 1, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-18 |
CORLCAUTH | 2020-07-13 |
ANNUAL REPORT | 2020-03-16 |
CORLCAUTH | 2019-08-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State