Search icon

HFB CYPRESS HAMMOCK, LLC - Florida Company Profile

Company Details

Entity Name: HFB CYPRESS HAMMOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HFB CYPRESS HAMMOCK, 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: 09 Sep 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L20000281943
FEI/EIN Number 85-2923674

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

Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Mail Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wochner Jeff Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
Wilken Jared Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
Durkin Timothy Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
White Katherine Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
Almenar Anna Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
HANOVER FAMILY BUILDERS, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1717 McKinney, Suite 1000, Dallas, TX 75202 -
CHANGE OF MAILING ADDRESS 2023-04-05 1717 McKinney, Suite 1000, Dallas, TX 75202 -
LC STMNT OF RA/RO CHG 2021-12-17 - -
REGISTERED AGENT NAME CHANGED 2021-12-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-02-15
CORLCRACHG 2021-12-17
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State