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