Search icon

HTA GROUP INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: HTA GROUP INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTA GROUP INVESTORS 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: 27 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L13000092817
FEI/EIN Number 46-2168749

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

Address: 31 CHOCTAWHATCHEE RD SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 31 CHOCTAWHATCHEE RD SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDRAN TONY Manager 303 PRUDENCE LN, PANAMA CITY BEACH, FL, 32408
Bedran Elias Authorized Member 31 CHOCTAWHATCHEE RD SE, FORT WALTON BEACH, FL, 32548
BLUEPOINT FINANCIAL LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 151 REGIONS WAY, STE 3D, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-11-14 BluePoint Financial, LLC -
CHANGE OF MAILING ADDRESS 2023-11-14 31 CHOCTAWHATCHEE RD SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 31 CHOCTAWHATCHEE RD SE, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01
LC Amendment 2014-12-08
ANNUAL REPORT 2014-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State