Entity Name: | HENRY GEORGE HOLDINGS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENRY GEORGE HOLDINGS I, 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. |
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: | 08 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | L16000069375 |
FEI/EIN Number |
81-2400621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 West Bay Dr, Largo, FL, 33770, US |
Mail Address: | 801 West Bay Dr, Suite 302, Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS HAROLD J | Manager | 801 West Bay Dr, Largo, FL, 33770 |
SMITH KEITH CESQ | Agent | 1 Lake Morton Dr, Lakeland, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000048745 | HENRY GEORGE MOBILE HOME PARK | ACTIVE | 2016-05-16 | 2026-12-31 | - | 801 WEST BAY DR #302, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 801 West Bay Dr, Suite 302, Largo, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 801 West Bay Dr, Suite 302, Largo, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 1 Lake Morton Dr, Lakeland, FL 33801 | - |
LC AMENDMENT | 2016-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2016-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State