Search icon

HUMBLD GROUP LLC

Company Details

Entity Name: HUMBLD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: L18000178787
FEI/EIN Number 83-3223273
Address: 6110 Blvd of Champions, North Lauderdale, FL, 33068, US
Mail Address: 6110 Blvd of Champions, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS DENZIL N Agent 6110 B Blvd of Champions, North Lauderdale, FL, 33068

Manager

Name Role Address
RICHARDS DENZIL Manager 6110 Blvd of Champions, North Lauderdale, FL, 33068
Ramjust Whakaiann Manager 6110 Blvd of Champions, North Lauderdale, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073247 HUMBLD BEVERAGES EXPIRED 2019-07-02 2024-12-31 No data 261 NE 38TH ST, APT D311, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 6110 Blvd of Champions, B Suite 3, North Lauderdale, FL 33068 No data
CHANGE OF MAILING ADDRESS 2023-04-07 6110 Blvd of Champions, B Suite 3, North Lauderdale, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6110 B Blvd of Champions, Suite 3, North Lauderdale, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 RICHARDS, DENZIL N No data
LC AMENDMENT AND NAME CHANGE 2019-05-30 HUMBLD GROUP LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-04
LC Amendment and Name Change 2019-05-30
Florida Limited Liability 2018-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State