Entity Name: | HLPG NEWACO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HLPG NEWACO, 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. |
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: | 27 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | L04000093504 |
FEI/EIN Number |
161712468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 W. Fletcher Avenue, Tampa, FL, 33612, US |
Mail Address: | 1402 W. Fletcher Avenue, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBARDI CHRISTOPHER | Manager | 1402 W. Fletcher Avenue, Tampa, FL, 33612 |
PEREZ GABRIEL | Manager | 1402 W. Fletcher Avenue, Tampa, FL, 33612 |
Rugg Joseph | Agent | 401 East Kennedy Boulevard, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 1402 W. Fletcher Avenue, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 1402 W. Fletcher Avenue, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | Rugg, Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 401 East Kennedy Boulevard, Suite 3100, Tampa, FL 33602 | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State