Search icon

HC DESIGN FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: HC DESIGN FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HC DESIGN FACTORY, 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: 17 Dec 2009 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: L09000119973
FEI/EIN Number 271501943

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

Mail Address: P.O.Box 941834, Maitland, FL, 32794, US
Address: c/o MicRic, LLC 450 S. Orange Ave., Orlando, FL, 32802, US
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH CPA SOLUTIONS, PA Agent -
KODSI STEVE Manager 2250 Lucien Way, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096463 STETED INTERIORS EXPIRED 2010-10-21 2015-12-31 - 61 WEST COLONIAL DRIVE, ORLANDO, FL, 32801, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 c/o MicRic, LLC 450 S. Orange Ave., Third Floor, Orlando, FL 32802 -
CHANGE OF MAILING ADDRESS 2022-04-12 c/o MicRic, LLC 450 S. Orange Ave., Third Floor, Orlando, FL 32802 -
REGISTERED AGENT NAME CHANGED 2017-04-17 MCDONOUGH CPA SOLUTIONS, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 445 W MERRITT AVE, MERRITT ISLAND, FL 32953 -
LC ARTICLE OF CORRECTION 2010-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State