Search icon

HPS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: HPS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HPS CONSTRUCTION, 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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L15000107185
FEI/EIN Number 47-4358605

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

Address: 4061 NE 28th Court, Ocala, FL, 34479, US
Mail Address: 4061 NE 28th Court, Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONEYMAKER MARK Manager 4061 NE 28th Court, Ocala, FL, 34479
MONEYMAKER MARK A Agent 4061 NE 28TH COURT, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 5365 NE 25th Avenue, Ocala, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 5365 NE 25th Avenue, Ocala, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 5365 NE 25th Avenue, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2021-03-16 4061 NE 28th Court, Ocala, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4061 NE 28th Court, Ocala, FL 34479 -
LC AMENDMENT 2018-01-03 - -
LC AMENDMENT AND NAME CHANGE 2018-01-03 HPS CONSTRUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-07
LC Name Change and Amendment 2018-01-03
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State