Search icon

HLH HOLDINGS, LLC - Florida Company Profile

Company Details

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

HLH HOLDINGS, 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 01 May 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: L05000055598
FEI/EIN Number 203020433

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

Address: 1911 US HWY 301 N, SUITE 450, TAMPA, FL, 33619
Mail Address: 1911 US HWY 301 N, SUITE 450, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER STEVEN D Director 1911 US HWY 301 N SUITE 450, TAMPA, FL, 33619
HARPER STEVEN D President 1911 US HWY 301 N SUITE 450, TAMPA, FL, 33619
LIESS ROBERT Director 1911 US HWY 301 N SUITE 450, TAMPA, FL, 33619
LIESS ROBERT Vice President 1911 US HWY 301 N SUITE 450, TAMPA, FL, 33619
HARPER WILLIAM H Director 1911 US HWY 301 N SUITE 450, TAMPA, FL, 33619
HOLCOMB VICTOR W Agent 106 SOUTH TAMPANIA AVE., SUITE 200, TAMPA, FL, 33609
PROFESSIONAL EMPLOYER PLANS, INC. Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 1911 US HWY 301 N, SUITE 450, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2006-07-03 1911 US HWY 301 N, SUITE 450, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2005-11-01 HLH HOLDINGS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2008-05-01
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-07-03
Name Change 2005-11-01
Florida Limited Liabilites 2005-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State