Search icon

HLP PROPERTIES OF VIDALIA, LLC - Florida Company Profile

Company Details

Entity Name: HLP PROPERTIES OF VIDALIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLP PROPERTIES OF VIDALIA, 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: 30 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2021 (3 years ago)
Document Number: L07000089180
FEI/EIN Number 262404255

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

Address: C/O ADVISPORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US
Mail Address: C/O ADVISPORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELSON BOB Director 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737
MICHAELSON BOB Receiver 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737
PROMISE HEALTHCARE, INC. Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-31 C/O ADVISPORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 -
REINSTATEMENT 2021-12-31 - -
CHANGE OF MAILING ADDRESS 2021-12-31 C/O ADVISPORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-23 - -
LC STMNT OF RA/RO CHG 2015-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2015-12-09 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-16
Reinstatement 2021-12-31
Reg. Agent Resignation 2021-02-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State