Search icon

HYDRAULIC POWER SYSTEMS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HYDRAULIC POWER SYSTEMS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDRAULIC POWER SYSTEMS INTERNATIONAL, 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: 03 Nov 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: L06000107380
FEI/EIN Number 205185812

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

Address: 112 yacht club drive #3, NORTH PALM BEACH, FL, 33408, US
Mail Address: P.O. Box 14036, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS KURT Managing Member P.O. Box 14036, NORTH PALM BEACH, FL, 33408
WINTERS KURT N Agent 112 yacht club drive #3, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 112 yacht club drive #3, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 112 yacht club drive #3, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-04-18 112 yacht club drive #3, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-02-09 WINTERS, KURT N -
CONVERSION 2006-11-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000091441. CONVERSION NUMBER 300000060293

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State