Search icon

HG MANAGEMENT, LLC

Company Details

Entity Name: HG MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2003 (22 years ago)
Document Number: L03000002967
FEI/EIN Number 593256480
Address: 601 BAYSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33606
Mail Address: 601 BAYSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HG MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 593256480 2024-05-02 HG MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8132511221
Plan sponsor’s address 601 BAYSHORE BLVD STE 650, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HG MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 593256480 2023-05-02 HG MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8132511221
Plan sponsor’s address 601 BAYSHORE BLVD STE 650, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HG MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 593256480 2022-06-14 HG MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8132511221
Plan sponsor’s address 601 BAYSHORE BLVD STE 650, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HG MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 593256480 2021-06-09 HG MANAGEMENT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8132511221
Plan sponsor’s address 601 BAYSHORE BLVD STE 650, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HG MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 593256480 2020-05-08 HG MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8132511221
Plan sponsor’s address 601 BAYSHORE BLVD STE 650, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HG MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 593256480 2019-05-08 HG MANAGEMENT LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8132511221
Plan sponsor’s address 601 BAYSHORE BLVD STE 650, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing MICHAEL GRATZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gratz Michael E Agent 601 BAYSHORE BLVD. STE 650, TAMPA, FL, 33606

Manager

Name Role Address
GRATZ MICHAEL E Manager 601 BAYSHORE BLVD STE 650, TAMPA, FL, 33606
MEEHAN JEFFREY B Manager 601 BAYSHORE BLVD. #650, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-13 Gratz, Michael E No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 601 BAYSHORE BLVD. STE 650, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State