Search icon

HOUND TOWN ENTERTAINMENT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: HOUND TOWN ENTERTAINMENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUND TOWN ENTERTAINMENT PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000153323
FEI/EIN Number 81-3608080

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

Address: 927 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205, US
Mail Address: 2902 REMINGTON STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTZ REBECCA A Manager 2902 REMINGTON STREET, JACKSONVILLE, FL, 32205
MARTZ MATTHEW S Authorized Member 2902 REMINGTON STREET, JACKSONVILLE, FL, 32205
HEFFINGTON REGINA Authorized Member 7361 ROLLING HILLS DRIVE, JACKSONVILLE, FL, 32221
HEFFINGTON WHIT Authorized Member 7361 ROLLING HILLS DRIVE, JACKSONVILLE, FL, 32221
MARTZ REBECCA A Agent 2902 REMINGTON STREET, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089355 THE ANNEX EXPIRED 2016-08-19 2021-12-31 - 2902 REMINGTSON STREET, JACKSONVILLE, FL, 32205
G16000089333 JEUX DE JAX EXPIRED 2016-08-19 2021-12-31 - 2902 REMINGTON STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State