Search icon

H&A CONSULTING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: H&A CONSULTING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&A CONSULTING PARTNERS, 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: 12 Sep 2005 (20 years ago)
Document Number: L05000089625
FEI/EIN Number 562530636

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

Address: 1404 Hickory Moss Place, Trinity, FL, 34655, US
Mail Address: 1404 Hickory Moss Place, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDMAN JOHN R Director 1404 Hickory Moss Place, Trinity, FL, 346557016
Markham Holly B Auth 1404 Hickory Moss Place, Trinity, FL, 34655
HINDMAN JOHN R Chief Executive Officer 1404 Hickory Moss Place, Trinity, FL, 346557016
Hindman John R Agent 1404 Hickory Moss Pl, Trinity, FL, 346557016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900379 H&A CONSULTING PARTNERS ACTIVE 2009-01-29 2029-12-31 - 1404 HICKORY MOSS PLACE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Hindman, John Richard -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1404 Hickory Moss Pl, Trinity, FL 34655-7016 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1404 Hickory Moss Place, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-03-04 1404 Hickory Moss Place, Trinity, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State