Search icon

7975 SE HEMPSTEAD CIRCLE LLC - Florida Company Profile

Company Details

Entity Name: 7975 SE HEMPSTEAD CIRCLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7975 SE HEMPSTEAD CIRCLE 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: 26 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L16000081892
FEI/EIN Number 86-3829729

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

Address: 278 South Beach Road, Hobe Sound, FL, 33455, US
Mail Address: 278 South Beach Road, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danforth-Meyer Florence Managing Member 278 South Beach Road, Hobe Sound, FL, 33455
Danforth Laura Authorized Member 132A EAST 65th STREET, NEW YORK, NY, 10065
Danforth-Meyer Florence Agent 278 SOUTH BEACH ROAD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 278 South Beach Road, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2024-01-08 278 South Beach Road, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2023-01-07 Danforth-Meyer, Florence -
LC NAME CHANGE 2016-05-04 7975 SE HEMPSTEAD CIRCLE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State