Search icon

H&M BACK 40 L.L.C. - Florida Company Profile

Company Details

Entity Name: H&M BACK 40 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&M BACK 40 L.L.C. 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: 27 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L22000003181
FEI/EIN Number 87-4325527

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

Address: 6101 A1A South, Unit 111, St. Augustine, FL, 32080, US
Mail Address: 6101 A1A South, Unit 111, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent -
MAGUIRE JOSEPH B Manager 6101 A1A South, St. Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019773 BACK 40 A1A ACTIVE 2022-01-20 2027-12-31 - 6101 S. A1A, SUITE 110 AND 111, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 6101 A1A South, Unit 111, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-31 6101 A1A South, Unit 111, St. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2023-05-03 UNIVERSAL REGISTERED AGENTS, INC -
REINSTATEMENT 2023-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-05-03
LC Amendment 2022-01-20
Florida Limited Liability 2021-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State