Search icon

HUMPHREYS & PARTNERS ARCHITECTS,FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HUMPHREYS & PARTNERS ARCHITECTS,FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMPHREYS & PARTNERS ARCHITECTS,FLORIDA, 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: 29 Jan 1999 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L99000000529
FEI/EIN Number 912029538

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

Address: 5339 Alpha Road, Suite 300, Dallas, TX, 75240, US
Mail Address: 5339 ALPHA ROAD, SUITE 300, DALLAS, TX, 75240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTATE OF MARK HUMPHREYS Member 5339 ALPHA ROAD, DALLAS, TX, 75240
FAULKNER GREG Member 5339 ALPHA ROAD SUITE 300, DALLAS, TX, 75240
GLENN PERDUE, ADMINISTRATOR C.T.A. Manager 5339 ALPHA RD, SUITE 300, DALLAS, FL, 75240
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-26 5339 Alpha Road, Suite 300, Dallas, TX 75240 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 5339 Alpha Road, Suite 300, Dallas, TX 75240 -
LC AMENDMENT AND NAME CHANGE 2023-11-27 HUMPHREYS & PARTNERS ARCHITECTS,FLORIDA, LLC -
LC AMENDMENT AND NAME CHANGE 2023-02-23 HUMPHREYS & PARTNERS ARCHITECTS/FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2013-02-22 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
AMENDED AND RESTATEDARTICLES 1999-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000270197 ACTIVE 1000000989002 ORANGE 2024-04-22 2044-05-08 $ 30,572.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000062469 ACTIVE 1000000854599 ORANGE 2020-01-17 2040-01-29 $ 1,761.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-12
LC Amendment and Name Change 2023-11-27
ANNUAL REPORT 2023-03-10
LC Amendment and Name Change 2023-02-23
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State