Search icon

14500 HYATT ROAD LLC - Florida Company Profile

Company Details

Entity Name: 14500 HYATT ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14500 HYATT ROAD 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: 13 May 2016 (9 years ago)
Document Number: L16000094905
FEI/EIN Number 81-2663019

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

Mail Address: 155 Chestnut Ridge Rd., Montvale, NJ, 07645, US
Address: 14500 HYATT ROAD, JACKSONVILLE, FL, 33218
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900GRWBFOSQTDXG93 L16000094905 US-FL GENERAL ACTIVE 2016-05-13

Addresses

Legal C/O HICKMAN, DAVID, 1077 TOLKIEN LANE, JACKSONVILLE, US-FL, US, 33218
Headquarters 14500 HYATT ROAD, JACKSONVILLE, US-FL, US, 33218

Registration details

Registration Date 2024-03-29
Last Update 2024-03-29
Status ISSUED
Next Renewal 2025-03-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000094905

Key Officers & Management

Name Role Address
TENENBAUM ZALMAN Manager 1832 50TH STREET, BROOKLYN, NY, 11204
TENENBAUM MORRIS Manager 1524 53RD STREET, BROOKLYN, NY, 11219
TENENBAUM JUDITH Authorized Member 1524 53RD STREET, BROOKLYN, NY, 11219
HICKMAN DAVID Agent 1077 TOLKIEN LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 14500 HYATT ROAD, JACKSONVILLE, FL 33218 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State