Entity Name: | 1159 HM MANAGER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Feb 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | L17000034625 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US |
Mail Address: | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
LLC BH3 A | Member | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304 |
AD Vacation R | Member | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | Corporate Creations Network Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
LC AMENDMENT | 2017-04-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-04-26 |
Florida Limited Liability | 2017-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State