Search icon

HUNT HOUSE VACATION HOMES, LLC - Florida Company Profile

Company Details

Entity Name: HUNT HOUSE VACATION HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNT HOUSE VACATION HOMES, 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: 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: 05 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L19000094335
FEI/EIN Number 872753547

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

Address: 250 S. PALMETTO, DAYTONA BEACH, FL, 32114, US
Mail Address: 250 S. PALMETTO, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT KENNETH E Manager 250 S. PALMETTO, DAYTONA BEACH, FL, 32114
Hunt Kenneth E Agent 250 S. PALMETTO, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088500 HUNT HOUSE MMB ACTIVE 2022-07-27 2027-12-31 - 250 S. PALMETTO AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-09 Hunt, Kenneth E -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 250 S. PALMETTO, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2021-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 250 S. PALMETTO, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-10-04 250 S. PALMETTO, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-06-09
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State