Search icon

HGILM ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: HGILM ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HGILM ASSOCIATES 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 Mar 2013 (12 years ago)
Document Number: L13000032019
FEI/EIN Number 46-2172575

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

Address: 705 CURRENCY CIRCLE, LAKE MARY, FL, 32746
Mail Address: 1628 JFK Boulevard, C/O GF MANAGEMENT, Philadelphia, PA, 19103, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wellenbusher Joseph Manager 1628 JFK Boulevard, Philadelphia, PA, 19103
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115756 HILTON GARDEN INN ORLANDO NORTH-LAKE MARY, FL ACTIVE 2024-09-16 2029-12-31 - 16 JFK BLVD, SUITE 2300, PHILADELPHIA, PA, 32746
G13000035517 HILTON GARDEN INN ORLANDO NORTH-LAKE MARY, FL EXPIRED 2013-04-12 2018-12-31 - 1628 JFK BLVD., SUITE 2300, PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2014-03-24 705 CURRENCY CIRCLE, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State