Search icon

HOC SERVICES, LLC - Florida Company Profile

Company Details

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

HOC SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000128053
FEI/EIN Number 274429651

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

Address: 6675 WESTWOOD BLVD, ORLANDO, FL, 32821, US
Mail Address: 6675 WESTWOOD BLVD, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPRA TAX LLC Agent -
Sousa Junior Arnaldo Manager 6236 KINGSPOINTE PKWY SUITE 1, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 6675 WESTWOOD BLVD, STE 330, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2022-09-30 6675 WESTWOOD BLVD, STE 330, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2022-04-30 SUPRA TAX LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 6236 KINGSPOINTE PKWY SUITE 1, ORLANDO, FL 32819 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State