Search icon

HUGHES GROUP JAX, LLC - Florida Company Profile

Company Details

Entity Name: HUGHES GROUP JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUGHES GROUP JAX, 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: 05 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: L16000002843
FEI/EIN Number 81-1806922

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

Address: 8702 Perimeter Park Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: 8702 Perimeter Park Blvd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES WENDY President 8702 Perimeter Park Blvd, JACKSONVILLE, FL, 32216
Simpson Alia H Part 8702 Perimeter Park Blvd, Jacksonville, FL, 32216
Hughes Wendy Agent 8702 Perimeter Park Blvd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 8702 Perimeter Park Blvd, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-01-14 8702 Perimeter Park Blvd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 8702 Perimeter Park Blvd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2019-06-17 Hughes, Wendy -
LC NAME CHANGE 2019-02-08 HUGHES GROUP JAX, LLC -
LC STMNT OF RA/RO CHG 2017-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-17
LC Name Change 2019-02-08
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-08-14
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State