Search icon

HB ENGINEERING & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HB ENGINEERING & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HB ENGINEERING & DEVELOPMENT, 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: 18 Dec 2009 (15 years ago)
Document Number: L09000120342
FEI/EIN Number 271492106

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

Address: 248 Whitesand Ct, Casselberry, FL, 32707, US
Mail Address: 248 Whitesand Ct, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ADRIEL R Manager 3139 Partridge Dr, Crestview, FL, 32539
Fransella Anthony Manager 248 Whitesand Ct, Casselberry, FL, 32707
GONZALEZ ADRIEL R Agent 1028 Quinwood Lane, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066605 WEBSESSMENT, INC. EXPIRED 2019-06-11 2024-12-31 - 1116 ROUSSEAU DR, WEBSTER, NY, 14580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 248 Whitesand Ct, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2021-04-26 248 Whitesand Ct, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 1028 Quinwood Lane, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2011-03-17 GONZALEZ, ADRIEL R -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State