Search icon

HUGO HOMES, LLC - Florida Company Profile

Company Details

Entity Name: HUGO HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUGO 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: 28 Jan 2014 (11 years ago)
Document Number: L14000014942
FEI/EIN Number 36-4780105

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

Address: 618 W Garden Street, PENSACOLA, FL, 32502, US
Mail Address: 618 W Garden Street, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOLTAK TIMOTHY Authorized Member 618 W Garden Street, PENSACOLA, FL, 32502
ZOLTAK FAYE D Authorized Member 618 W Garden Street, PENSACOLA, FL, 32502
Zoltak Faye D Agent 618 W Garden Street, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109386 HANDYMANZ EXPIRED 2014-10-29 2019-12-31 - 7791 LILAH LANE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 618 W Garden Street, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2023-01-21 618 W Garden Street, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 618 W Garden Street, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Zoltak, Faye Darlyne Abad -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State