Search icon

HLPC, LLC - Florida Company Profile

Company Details

Entity Name: HLPC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLPC, 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: 02 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L08000110497
FEI/EIN Number 263806605

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

Address: 444 SEABREEZE BLVD., #805, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 SEABREEZE BLVD., #805, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOBALIA ANAND MGR Manager 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118
JOBALIA ANAND MGR Agent 444 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 444 SEABREEZE BLVD., SUITE 805, DAYTONA BEACH, FL 32118 -
MERGER 2013-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000134643
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 444 SEABREEZE BLVD., #805, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-03-24 444 SEABREEZE BLVD., #805, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2011-04-15 JOBALIA, ANAND, MGR -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State