Search icon

HB NAPLES GOLF OWNER LLC - Florida Company Profile

Company Details

Entity Name: HB NAPLES GOLF OWNER LLC
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: 18 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: M11000005215
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202, US
Mail Address: C/O BARINGS LLC, 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EPPS JUSTIN Authorized Person C/O BARINGS LLC, CHARLOTTE, NC, 28202
CERRATO PETER Authorized Person C/O BARINGS LLC, CHARLOTTE, NC, 28202
O'SHAUGHNESSY JAMES Authorized Person C/O BARINGS LLC, CHARLOTTE, NC, 28202
MassMutual Holding LLC Auth c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202
Turner Stuart Auth c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202
BARINGS LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 300 South Tryon Street, c/o Barings LLC, Suite 2500, Charlotte, NC 28202 -
CHANGE OF MAILING ADDRESS 2025-02-07 300 South Tryon Street, c/o Barings LLC, Suite 2500, Charlotte, NC 28202 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 c/o Barings LLC, 300 South Tryon Street, Suite 2500, Charlotte, NC 28202 -
LC AMENDMENT 2023-12-22 - -
CHANGE OF MAILING ADDRESS 2023-12-22 c/o Barings LLC, 300 South Tryon Street, Suite 2500, Charlotte, NC 28202 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-05-01
LC Amendment 2023-12-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-21
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State