Entity Name: | HLA SOLUTIONS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HLA SOLUTIONS 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. |
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 Oct 2013 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | L13000151317 |
FEI/EIN Number |
46-3981583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 N. Orange Ave., ORLANDO, FL, 32801, US |
Mail Address: | 37 N. Orange Ave., Suite 500, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Erica Da Silva Chaga | Manager | 37 N. Orange Ave., ORLANDO, FL, 32801 |
Alain Hernandez | Manager | 37 N. Orange Ave., ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130805 | GENIUS REFERRALS | ACTIVE | 2020-10-08 | 2025-12-31 | - | 37 N. ORANGE AVE., SUITE 500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-17 | 37 N. Orange Ave., Suite 500, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 37 N. Orange Ave., Suite 500, ORLANDO, FL 32801 | - |
LC DISSOCIATION MEM | 2019-02-28 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | AMERICAN SAFETY COUNCIL, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-05 |
CORLCDSMEM | 2019-02-28 |
REINSTATEMENT | 2018-10-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State