Search icon

HGI TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: HGI TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HGI TECHNOLOGIES, 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: 23 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L15000013900
FEI/EIN Number 27-0218088

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

Address: 1335 Okeechobee Road, Suie 1100, West Palm Beach, FL 33401
Mail Address: 1335 Okeechobee Road, Suite 1335, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEMON, JAMES L Agent 1335 Okeechobee Road, Suite 1100, West Plam Beach, FL 33401
SIEMON, JAMES L Manager 1983 10TH AVE N, LAKE WORTH, FL 33461
SIEMON, JONATHAN B Manager 1335 Okeechobee Road, Suite 1100 West Plam Beach, FL 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-02-17 HGI TECHNOLOGIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1335 Okeechobee Road, Suie 1100, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-02-26 1335 Okeechobee Road, Suie 1100, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1335 Okeechobee Road, Suite 1100, West Plam Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-03-08 SIEMON, JAMES L -
REINSTATEMENT 2017-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
LC Amendment and Name Change 2022-02-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-03-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State