Search icon

HBC II MANAGER, L.L.C. - Florida Company Profile

Company Details

Entity Name: HBC II MANAGER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Apr 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: M07000002015
FEI/EIN Number 271686753

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

Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37207, US
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37207, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Baier Lucinda M Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37207
White Chad C Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37207
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37207
Kussow Dawn Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37207
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37207
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37207
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900287 HORIZON BAY RETIREMENT LIVING EXPIRED 2009-03-13 2014-12-31 - 5426 BAY CENTER DR SUITE 600, TAMPA, FL, 33609
G08280700031 HORIZON BAY VIBRANT RETIREMENT LIVING EXPIRED 2008-10-06 2013-12-31 - 5426 BAY CENTER DRIVE, SUITE 600, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37207 -
CHANGE OF MAILING ADDRESS 2012-04-26 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37207 -
LC AMENDMENT 2007-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-10-05
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State