Entity Name: | HPS LOG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HPS LOG 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: | 26 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | L14000150866 |
FEI/EIN Number |
32-0449861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6380 RALEIGH ST, #2101, ORLANDO, FL 32835 |
Mail Address: | 6380 RALEIGH ST, #2101, ORLANDO, FL 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA SILVA, HEDERLUIZ | Agent | 4307 VINELAND ROAD, SUITE H7, ORLANDO, FL 32811 |
PEREIRA SILVA, HEDERLUIZ | Manager | 6296 BUFORD ST, ORLANDO, FL 32835 |
DE ASSIS PEREIRA, ROSYENE B | Manager | 6296 BUFORD ST, ORLANDO, FL 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051607 | HPS AUTO SALE | EXPIRED | 2016-05-23 | 2021-12-31 | - | 5334 OLD WINTER GARDEN ROAD SUITE #10-11, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 6380 RALEIGH ST, #2101, ORLANDO, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 4307 VINELAND ROAD, SUITE H7, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 6380 RALEIGH ST, #2101, ORLANDO, FL 32835 | - |
REINSTATEMENT | 2018-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | PEREIRA SILVA, HEDERLUIZ | - |
LC AMENDMENT | 2016-05-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-11-13 |
REINSTATEMENT | 2017-10-19 |
AMENDED ANNUAL REPORT | 2016-10-24 |
LC Amendment | 2016-05-31 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State