Search icon

HOB PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HOB PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOB PROPERTIES, 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: 09 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L14000140857
FEI/EIN Number 47-1788989

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

Address: 803 JENKS AVE, 24, PANAMA CITY, FL, 32401
Mail Address: 9709 Sweetfield Lane, PANAMA CITY, FL, 32409, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER DANIEL M Manager 9709 Sweetfield Lane, Panama City, FL, 32409
HALL LEONARD J Manager 1712 Rushes Ave, PANAMA CITY, FL, 32405
OLIVER DANIEL M Agent 9709 Sweetfield Lane, PANAMA CITY, FL, 32409
Bridges Josh E Manager 2816 W 30th Ct, Panama City, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-17 803 JENKS AVE, 24, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 9709 Sweetfield Lane, PANAMA CITY, FL 32409 -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 OLIVER, DANIEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State