Entity Name: | JOHN R HORNBUCKLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2013 (11 years ago) |
Document Number: | L13000171840 |
FEI/EIN Number | 46-4298747 |
Address: | 4000 Towerside Terrace, #2108, Miami, FL, 33138, US |
Mail Address: | 9822 NE 2nd Avenue, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORNBUCKLE JOHN R | Agent | 4000 Towerside Terrace, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
HORNBUCKLE JOHN R | Managing Member | 4000 Towerside Terrace, Miami, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000080322 | COMPASS CLAIM CONSULTANTS | ACTIVE | 2016-08-03 | 2026-12-31 | No data | 9822 NE 2ND AVE, STE #10, STE #10, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 4000 Towerside Terrace, #2108, Miami, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 4000 Towerside Terrace, #2108, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-15 | 4000 Towerside Terrace, #2108, Miami, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State