Search icon

HHC FLORIDA, LLC

Company Details

Entity Name: HHC FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: M07000000821
FEI/EIN Number 202710835
Address: 3600 Hamlet Drive, DELRAY BEACH, FL, 33445, US
Mail Address: 3600 Hamlet Drive, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
PLATINUM AGENT SERVICES LLC Agent

Director

Name Role Address
Thompson Jennifer Director 3600 Hamlet Drive, DELRAY BEACH, FL, 33445
Schubmehl Meghan Director 207 High Pont Drive Bldg 100, Victor, NY, 14564
Freitag Karalyn Director 207 High Point Drive Bldg 100, Victor, NY, 14564
Merali Aly-Khan Director 19501 Biscayne Blvd Ste 400, Miami, FL, 33180
Kindlesparker Lukus Director 19501 Biscayne Blvd Ste 400, Miami, FL, 33180

Vice President

Name Role Address
MAHONEY BRIAN Vice President 3600 HAMLET DRIVE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052115 SEAGATE HOSPITALITY GROUP ACTIVE 2020-05-12 2025-12-31 No data 3600 HAMLET DRIVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 PLATINUM AGENT SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 155 OFFICE PLAZA DRIVE, TALLASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2024-06-18 No data No data
LC AMENDMENT 2023-08-10 No data No data
LC AMENDMENT 2022-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 3600 Hamlet Drive, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2020-05-19 3600 Hamlet Drive, DELRAY BEACH, FL 33445 No data

Documents

Name Date
CORLCRACHG 2024-06-18
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-26
LC Amendment 2023-08-10
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-20
LC Amendment 2022-05-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State