Search icon

HLC MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: HLC MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLC MANAGEMENT, 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: 04 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2013 (12 years ago)
Document Number: L02000005073
FEI/EIN Number 593693513

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

Mail Address: 138 S State Road 415, NEW SMYRNA BEACH, FL, 32168, US
Address: 138 S. State Road 415, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ASSOCIATION OF STOCK CAR AUTO RAC Managing Member 138 S. State Road 415, NEW SMYRNA BEACH, FL, 32168
STORCH GLENN D Agent Storch Law Firm, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055045 NEW SMYRNA SPEEDWAY ACTIVE 2016-06-03 2026-12-31 - 138 S. STATE ROAD 415, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 138 S. State Road 415, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 Storch Law Firm, 420 SOUTH NOVA RD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2014-03-31 138 S. State Road 415, NEW SMYRNA BEACH, FL 32168 -
LC AMENDMENT 2013-02-14 - -
LC AMENDMENT 2011-10-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State