Search icon

HIDEAWAY BEACH CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: HIDEAWAY BEACH CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDEAWAY BEACH CUSTOM HOMES, 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: 01 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L13000138374
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6041 Maple Gate Crl., Mississauga, On, L5N7A7, CA
Mail Address: 6041 Maple Gate Crl., Mississauga, On, L5N7A7, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVANO PHIL Managing Member 6041 Maple Gate Crl., Mississauga, On, L5N7A
LEVY WAYNE Managing Member 6041 Maple Gate Crl., Mississauga, On, L5N7A
ELLIS BRIAN Managing Member 6041 Maple Gate Crl., Mississauga, On, L5N7A
BUCKLEY JOHN K Agent 401 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 6041 Maple Gate Crl., Mississauga, Ontario L5N7A7 CA -
CHANGE OF MAILING ADDRESS 2019-02-25 6041 Maple Gate Crl., Mississauga, Ontario L5N7A7 CA -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 BUCKLEY, JOHN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State