Search icon

HCO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: HCO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCO PROPERTIES 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: 01 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2011 (13 years ago)
Document Number: L10000103555
FEI/EIN Number 900620752

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

Mail Address: 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701
Address: 427 S. Semoran Blvd., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS LARRY Managing Member 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701
ADKINS NATALIYA Managing Member 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701
SHLUZAS ANDREW Agent 2350 Retreat View Cir., Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138355 LAKE TUTUOLA PLACE ACTIVE 2023-11-11 2028-12-31 - 206 TRANQUILITY CV, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 SHLUZAS, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2350 Retreat View Cir., Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 427 S. Semoran Blvd., ORLANDO, FL 32807 -
LC AMENDMENT 2011-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State