Search icon

HLP QUALITY MEDIA, LLC. - Florida Company Profile

Company Details

Entity Name: HLP QUALITY MEDIA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLP QUALITY MEDIA, 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: 22 Dec 2014 (10 years ago)
Document Number: L15000003116
FEI/EIN Number 47-3128722

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

Address: 5935 Carriage Lake Court, Vero Beach, FL, 32968, US
Mail Address: 5935 Carriage Lake Court, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUGHLAND-PENLAND HELEN A Manager 5935 Carriage Lake Court, Vero Beach, FL, 32968
LAUGHLAND-PENLAND HELEN A Agent 5935 Carriage Lake Court, Vero Beach, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100611 HELEN PENLAND WRITING SERVICES ACTIVE 2024-08-23 2029-12-31 - 5935 CARRIAGE LAKE CT, VERO BEACH, FL, 32968
G19000106065 HLP WRITING SERVICES EXPIRED 2019-09-27 2024-12-31 - 1800 N.W. 86TH AVE., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 5935 Carriage Lake Court, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2022-01-23 5935 Carriage Lake Court, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 5935 Carriage Lake Court, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2020-04-26 LAUGHLAND-PENLAND, HELEN A. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State