Search icon

HCORP, LLC - Florida Company Profile

Company Details

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

HCORP, 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: 12 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: L11000092827
FEI/EIN Number 452994598

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

Address: 5290 Golden Gate Parkway, Naples, FL, 34116, US
Mail Address: 3195 70th st s.w., Naples, FL, 34105, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sarajian scott M Manager 3195 70th st s.w., Naples, FL, 34105
SARAJIAN SCOTT Agent 3195 70th st s.w., Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087595 GULFCOAST SEAFOOD MARKET EXPIRED 2011-09-05 2016-12-31 - 610 PONDELLA ROAD UNIT#1, N. FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 5290 Golden Gate Parkway, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2024-03-29 SARAJIAN, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 3195 70th st s.w., Naples, FL 34105 -
REINSTATEMENT 2022-03-05 - -
CHANGE OF MAILING ADDRESS 2022-03-05 5290 Golden Gate Parkway, Naples, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-03-05
REINSTATEMENT 2012-11-20
Florida Limited Liability 2011-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State