Search icon

HP INSURANCE GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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