Search icon

HLA SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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