Search icon

HITCHCOCK REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: HITCHCOCK REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITCHCOCK REAL ESTATE 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: 14 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: L15000207562
FEI/EIN Number 81-0853240

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

Address: 1107 Beck Ave, PANAMA CITY, FL, 32401, US
Mail Address: 2603 BAYLEAF CT, PANAMA CITY, FL, 32405, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK WALLACE L Authorized Member 2603 BAYLEAF CT., PANAMA CITY, FL, 32405
HITCHCOCK WALLACE L Agent 2603 BAYLEAF CT, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127727 SOUTHEAST COMMERCIAL REALTY EXPIRED 2015-12-17 2020-12-31 - 2603 BAYLEAF CT, PANAMA CITY, FL, 32405
G15000127731 SOUTHEAST LIVING REALTY EXPIRED 2015-12-17 2020-12-31 - 2603 BAYLEAF CT, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1107 Beck Ave, PANAMA CITY, FL 32401 -
LC NAME CHANGE 2017-09-01 HITCHCOCK REAL ESTATE LLC -
LC AMENDMENT 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
LC Name Change 2017-09-01
LC Amendment 2017-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State