Search icon

HCT CERTIFIED PUBLIC ACCOUNTANTS & CONSULTANTS, LLC

Company Details

Entity Name: HCT CERTIFIED PUBLIC ACCOUNTANTS & CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Sep 2022 (2 years ago)
Document Number: L12000140709
FEI/EIN Number APPLIED FOR
Address: 3816 HOLLYWOOD BOULEVARD, SUITE 203, HOLLYWOOD, FL, 33021, US
Mail Address: 3816 HOLLYWOOD BOULEVARD, SUITE 203, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN ERYCA T Agent 19030 NW 54th Avenue, Miami, FL, 33055

Auth

Name Role Address
Harvey Green Eryca Auth 1415 Eldridge Parkway, Houston, TX, 77077
Harvey Roderick Auth 4328 SouthWest 195th Terrace, Miramar, FL, 33029

Othe

Name Role Address
Thomas Floran Othe 4555 Flat Shoals Parkway, Decatur, GA, 30034

Authorized Representative

Name Role Address
MCCOY BARBARA Authorized Representative 4504 NW 46TH STREET, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138700 JOHNSONS PERSONNEL ACTIVE 2022-11-07 2027-12-31 No data 3816 HOLLYWOOD BOULEVARD, SUITE 203, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
MERGER 2022-09-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000230879
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 19030 NW 54th Avenue, Attn - Eryca Harvey Green, Miami, FL 33055 No data
LC AMENDMENT 2019-12-02 No data No data
MERGER 2014-04-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000140955
REGISTERED AGENT NAME CHANGED 2014-03-06 GREEN, ERYCA T No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
Merger 2022-09-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
LC Amendment 2019-12-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State