Entity Name: | HP INSURANCE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HP INSURANCE GROUP 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: | 27 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Sep 2016 (9 years ago) |
Document Number: | L16000104232 |
FEI/EIN Number |
812776119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 939 SE CENTRAL PARKWAY, STUART, FL, 34994, US |
Mail Address: | 939 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PABLO HECTOR J | President | 939 SE Central Parkway, Stuart, FL, 34994 |
Rosado Maria A | mang | 939 SE CENTRAL PARKWAY, STUART, FL, 34994 |
PABLO HECTOR J | Agent | 939 SE CENTRAL PARKWAY, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000143988 | HP INSURANCE GROUP | ACTIVE | 2023-11-28 | 2028-12-31 | - | 939 SE CENTRAL PARKWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 939 SE CENTRAL PARKWAY, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 939 SE CENTRAL PARKWAY, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-10 | 939 SE CENTRAL PARKWAY, STUART, FL 34994 | - |
LC NAME CHANGE | 2016-09-06 | HP INSURANCE GROUP LLC | - |
LC AMENDMENT | 2016-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-18 |
LC Name Change | 2016-09-06 |
LC Amendment | 2016-06-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State