Search icon

HIGH SPEED SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGH SPEED SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH SPEED SOLUTIONS, 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: 15 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2009 (17 years ago)
Document Number: L02000009265
FEI/EIN Number 043679909

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

Address: 4315 SW 34th Street, ORLANDO, FL, 32811, US
Mail Address: 4315 SW 34th Street, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER AND HYATT PA Agent 2203 EAST MICHIGAN ST, ORLANDO, FL, 32806
ADCOCK TRACY W President 4315 SW 34th Street, ORLANDO, FL, 32811
ADCOCK CHRISTINA A Vice President 4315 SW 34th St, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005241 HSS CUSTOM AV ACTIVE 2013-01-15 2028-12-31 - 4315 S.W. 34TH. STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 4315 SW 34th Street, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2015-01-26 4315 SW 34th Street, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 2203 EAST MICHIGAN ST, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2010-04-15 BAKER AND HYATT PA -
LC AMENDMENT 2009-01-07 - -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148777.00
Total Face Value Of Loan:
148777.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148777
Current Approval Amount:
148777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
149808.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State