Entity Name: | HEMMING HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Aug 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | L18000191431 |
FEI/EIN Number | 83-1607282 |
Address: | ll70 Linkside Court East, Atlantic Beach, FL, 32233, US |
Mail Address: | 1170 Linkside Ct E, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYNE NOELLE | Agent | 1170 Linkside Ct E, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Rayne Noelle | Manager | 1170 Linkside Ct E, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | ll70 Linkside Court East, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-30 | ll70 Linkside Court East, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-05 | 1170 Linkside Ct E, Atlantic Beach, FL 32233 | No data |
LC AMENDMENT | 2018-12-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-13 | RAYNE, NOELLE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-12-13 |
Florida Limited Liability | 2018-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State