Search icon

HR&C CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: HR&C CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HR&C CAPITAL GROUP 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: 04 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L13000140471
FEI/EIN Number 46-3863100

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

Address: 7007 Carrickbend Lane, Orlando, FL, 32819, US
Mail Address: 7007 Carrickbend Lane, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS HAROLD President 7007 Carrickbend Lane, Orlando, FL, 32819
ROJAS HAROLD Agent 7007 Carrickbend Lane, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059624 CRICKET WIRELESS EXPIRED 2014-06-13 2019-12-31 - 4532 MESSINA DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 7007 Carrickbend Lane, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7007 Carrickbend Lane, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-02-02 7007 Carrickbend Lane, Orlando, FL 32819 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 ROJAS, HAROLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081044 ACTIVE 1000000914888 SEMINOLE 2022-02-03 2042-02-16 $ 7,619.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State