Search icon

HEADQUARTER ORLANDO, LLC

Company Details

Entity Name: HEADQUARTER ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: L07000106027
FEI/EIN Number 331189293
Address: 17700 STATE ROAD 50, CLERMONT, FL, 34711
Mail Address: 5895 N.W. 167 STREET, HIALEAH, FL, 33015
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009KWG54AYZ8BW48 L07000106027 US-FL GENERAL ACTIVE 2007-10-18

Addresses

Legal c/o Serra, Judy L, 5895 N.W. 167 Street, Hialeah, US-FL, US, 33015
Headquarters 17700 State Road 50, Clermont, US-FL, US, 34711

Registration details

Registration Date 2020-03-18
Last Update 2024-02-19
Status ISSUED
Next Renewal 2025-02-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000106027

Agent

Name Role Address
SERRA JUDY L Agent 5895 N.W. 167 STREET, HIALEAH, FL, 33015

Managing Member

Name Role
HEADQUARTER ORLANDO HOLDING, INC. Managing Member

Vice President

Name Role Address
ESTEVE JERONIMO J Vice President 5895 N.W. 167 STREET, HIALEAH, FL, 33015

President

Name Role Address
ESTEVE JERONIMO M President 5895 NW 167 ST, MIAMI, FL, 33015

Secretary

Name Role Address
SALGADO YAZMIN B Secretary 5895 NW 167 ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
MERGER 2011-03-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000112135
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 17700 STATE ROAD 50, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 SERRA, JUDY L No data
LC AMENDMENT 2009-05-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State