Search icon

HLP PROPERTIES AT THE VILLAGES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HLP PROPERTIES AT THE VILLAGES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLP PROPERTIES AT THE VILLAGES HOLDINGS, 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: 28 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2021 (3 years ago)
Document Number: L08000101118
FEI/EIN Number 263710006

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-31 C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ 85737 -
CHANGE OF MAILING ADDRESS 2021-12-31 C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ 85737 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-23 - -
LC STMNT OF RA/RO CHG 2015-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-16
Reinstatement 2021-12-31
Reg. Agent Resignation 2021-01-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State