Search icon

HONOR MY DECISIONS, LLC - Florida Company Profile

Company Details

Entity Name: HONOR MY DECISIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONOR MY DECISIONS, 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: 31 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L15000000017
FEI/EIN Number 47-2667467

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

Address: 8437 Tuttle Avenue, Sarasota, FL, 34243, US
Mail Address: 8437 Tuttle Avenue, LONGBOAT KEY, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEVEN H Agent 3030 N. Rocky Point Drive, Tampa, FL, 33607
JACKSON STEVEN H Manager 411 Walnut Street, Green Cove Springs, FL, 32043
Doug Barker Authorized Member 1901 Quincy Street, Washington, DC, 20011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076815 HONOR MY DECISIONS, LLC EXPIRED 2015-07-24 2020-12-31 - 3080 GRAND BAY BLVD, #524, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8437 Tuttle Avenue, #406, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-03-06 8437 Tuttle Avenue, #406, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 3030 N. Rocky Point Drive, STE 150A, Tampa, FL 33607 -
LC NAME CHANGE 2015-08-17 HONOR MY DECISIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State