Search icon

HPS LOG LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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