Search icon

HLPG NEWACO, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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