Entity Name: | HHG BANJO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HHG BANJO, 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. |
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: | 18 Nov 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Apr 2023 (2 years ago) |
Document Number: | L16000212332 |
FEI/EIN Number |
07-5309317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7201 Wisconsin Ave. Suite 600, Bethesda, MD, 20814, US |
Mail Address: | 7201 Wisconsin Ave. Suite 600, Bethesda, MD, 20814, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEF JAMES L | Manager | 7201 Wisconsin Ave. Suite 600, Bethesda, MD, 20814 |
GOLDBERG HENRY H | Manager | 7201 Wisconsin Ave. Suite 600, Bethesda, MD, 20814 |
Goldberg Bennett H | Manager | 7201 Wisconsin Ave. Suite 600, Bethesda, MD, 20814 |
HIGH LAW LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | HIGH LAW LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 800 SE INDIAN STREET, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 7201 Wisconsin Ave. Suite 600, Suite 600, Bethesda, MD 20814 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 7201 Wisconsin Ave. Suite 600, Suite 600, Bethesda, MD 20814 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-11-27 |
CORLCRACHG | 2023-04-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State