Search icon

2757 HYPOLUXO ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 2757 HYPOLUXO ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2757 HYPOLUXO ROAD, 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 Aug 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L14000140897
FEI/EIN Number 81-3143724

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

Address: 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL, 33437, US
Mail Address: 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY OLGA I Manager 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL, 33437
Harvey Ralph MIII President 6615 W Boynton Beach Blvd #172, Boynton Beach, FL, 33437
HARVEY OLGA I Agent 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2019-01-17 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL 33437 -
LC STMNT OF AUTHORITY 2018-05-07 - -
LC AMENDMENT 2016-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 HARVEY, OLGA IVETTE -
LC STMNT OF AUTHORITY 2016-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
CORLCAUTH 2018-05-07
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State