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