Search icon

HUFF HOMES OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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