Search icon

HH GOLF CARS, LLC - Florida Company Profile

Company Details

Entity Name: HH GOLF CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HH GOLF CARS, 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: 27 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L16000083394
FEI/EIN Number 822309586

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

Address: 2411 N Federal Highway, Delray Beach, FL, 33483, US
Mail Address: 3267 ST ANNES DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brian L. Baker, CPA Agent 1900 Glades Road, Boca Raton, FL, 33431
Hughley Sanchez Manager 3267 ST ANNES DRIVE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154746 HH GOLF CARS ACTIVE 2023-12-20 2028-12-31 - 127 NW 13TH ST, SUITE #6, BOCA RATON, FL, 33432
G23000124226 SUPERIOR STREET GOLF CARS ACTIVE 2023-10-06 2028-12-31 - 2411 N FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-03-14 HH GOLF CARS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 1900 Glades Road, Suite 356, Boca Raton, FL 33431 -
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 2411 N Federal Highway, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Brian L. Baker, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2018-03-28 SUPERIOR STREET CUSTOMS & AUTO SPA L.L.C. -
CHANGE OF MAILING ADDRESS 2018-03-28 2411 N Federal Highway, Delray Beach, FL 33483 -
REINSTATEMENT 2018-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000063086 (No Image Available) ACTIVE 1000001025425 PALM BEACH 2025-01-16 2045-01-29 $ 17,002.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000776250 ACTIVE 1000001020284 PALM BEACH 2024-11-27 2044-12-11 $ 10,043.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000622546 ACTIVE 1000001010196 PALM BEACH 2024-09-06 2044-09-25 $ 47,704.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000622553 ACTIVE 1000001010199 PALM BEACH 2024-09-06 2044-09-25 $ 18,102.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-03-28
REINSTATEMENT 2018-03-09
LC Amendment and Name Change 2017-07-10
LC Amendment 2017-01-04
Florida Limited Liability 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State