Search icon

H5 CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: H5 CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H5 CONSULTING 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: 28 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L13000076922
FEI/EIN Number NOT APPLICABLE

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

Address: 10741 Tyson Road, ORLANDO, FL, 32832, US
Mail Address: 10741 Tyson Road, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaBosco Anthony M President 10741 Tyson Road, ORLANDO, FL, 32832
LaBosco Anthony R Agent 10741 Tyson Road, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042907 ORLANDO STAIN AND SEAL, LLC EXPIRED 2019-04-03 2024-12-31 - 10741 TYSON ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 LaBosco, Anthony R -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 10741 Tyson Road, ORLANDO, FL 32832 -
REINSTATEMENT 2022-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 10741 Tyson Road, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-05-01 10741 Tyson Road, ORLANDO, FL 32832 -
REINSTATEMENT 2016-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-02-08
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State