Entity Name: | HL HACIENDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2016 (8 years ago) |
Document Number: | L14000098203 |
FEI/EIN Number | 47-1170734 |
Address: | 1802 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 810 E. 23rd Ave. New Smyrna Beach, FL, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Longo Catherine | Authorized Member | 810 E. 23rd Ave., New Smyrna Beach, FL, 32169 |
LONGO CATHERINE | Authorized Member | 810 E. 23rd Ave., New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-24 | UNITED STATES CORPORATION AGENTS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 1802 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 1802 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL 32168 | No data |
REINSTATEMENT | 2016-08-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-08-31 |
Florida Limited Liability | 2014-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State