Search icon

HENRY GEORGE HOLDINGS I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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