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. |
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 |
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 | - |
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 | - |
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