Entity Name: | HUFF'S HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUFF'S HOLDINGS, 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: | 10 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L14000022659 |
FEI/EIN Number |
46-4775466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 Albee Farm Road N., Nokomis, FL, 34275, US |
Mail Address: | 615 Albee Farm Road N., Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUFF DENNIS | Managing Member | 615 Albee Farm Road N., Nokomis, FL, 34275 |
Huff Gemma D | Managing Member | 615 Albee Farm Road N., Nokomis, FL, 34275 |
WILLIAM A. DOOLEY, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025806 | HURRICANE MIKES | EXPIRED | 2014-03-13 | 2019-12-31 | - | 9631 CASTLE POINT DRIVE, UNIT 1112, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-11 | WILLIAM A. DOOLEY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-11 | 2042 Bee Ridge Rd., Sarasota, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 615 Albee Farm Road N., Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 615 Albee Farm Road N., Nokomis, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State