Search icon

HOUNDSTOOTH PROPERTIES LLC

Company Details

Entity Name: HOUNDSTOOTH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L14000181591
FEI/EIN Number 47-2396091
Address: 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550
Mail Address: 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SB1BVR2TEYBO24 L14000181591 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Carter, Jason T, 200 Business Centre Drive Unit F, Miramar Beach, US-FL, US, 32550
Headquarters 200 Business Centre Dr Ste F, Miramar Beach, US-FL, US, 32550

Registration details

Registration Date 2020-11-18
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-11-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000181591

Agent

Name Role Address
CARTER, JASON T Agent 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550

Manager

Name Role Address
Carter, Jason T Manager 200 Business Centre Drive, Unit F Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 CARTER, JASON T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2019-01-28 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-12-22
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State