Search icon

HCG, LLC - Florida Company Profile

Company Details

Entity Name: HCG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000011502
FEI/EIN Number 500002949

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

Address: 4416 Sun N Lake Blvd, Sebring, FL, 33872, US
Mail Address: PO BOX 690487, ORLANDO, FL, 32869, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS ERIC LDr. Manager PO BOX 690487, ORLANDO, FL, 32869
DIAMOND DAVID ADr. Managing Member PO BOX 690487, ORLANDO, FL, 32869
SOLLACCIO ROBERT JDr. Managing Member PO BOX 690487, ORLANDO, FL, 32869
Sombeck Michael DDr. Managing Member PO BOX 690487, ORLANDO, FL, 32869
Alvarez-Farinetti Alvaro RDr. Managing Member PO BOX 690487, ORLANDO, FL, 32869
SAUNDERS ERIC L Agent 4416 Sun N Lake Blvd, Sebring, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4416 Sun N Lake Blvd, Sebring, FL 33872 -
CHANGE OF MAILING ADDRESS 2015-04-27 4416 Sun N Lake Blvd, Sebring, FL 33872 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4416 Sun N Lake Blvd, Sebring, FL 33872 -
REGISTERED AGENT NAME CHANGED 2004-04-05 SAUNDERS, ERIC L -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State