Search icon

HP-BDG 200 RIVERSIDE, LLC

Company Details

Entity Name: HP-BDG 200 RIVERSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Document Number: L15000152780
FEI/EIN Number 47-5289786
Address: 200 Riverside Avenue, Suite 5, JACKSONVILLE, FL, 32202, US
Mail Address: 381 Mallory Station Road, Franklin, TN, 37067, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1772814 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216 615-369-9009

Filings since 2019-05-08

Form type D
File number 021-339140
Filing date 2019-05-08
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008MKWWLLMM3NU26 L15000152780 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CONN, JEFFREY A, 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, US-FL, US, 32216
Headquarters 381 Mallory Station Road, Suite 204, Franklin, US-TN, US, 37067

Registration details

Registration Date 2018-11-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000152780

Agent

Name Role Address
CONN JEFFREY A Agent 200 Riverside Avenue, JACKSONVILLE, FL, 32202

Manager

Name Role
BRISTOL HALLMARK HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 200 Riverside Avenue, Suite 5, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2022-03-02 200 Riverside Avenue, Suite 5, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 200 Riverside Avenue, Suite 5, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State