Search icon

HR&C CAPITAL GROUP LLC

Company Details

Entity Name: HR&C CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L13000140471
FEI/EIN Number 46-3863100
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

Agent

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

President

Name Role Address
ROJAS HAROLD President 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7007 Carrickbend Lane, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-02-02 7007 Carrickbend Lane, Orlando, FL 32819 No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-19 ROJAS, HAROLD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2013-12-09 No data No data

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 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
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State