Search icon

HEA HOUSING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HEA HOUSING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEA HOUSING SOLUTIONS, 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: 24 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L16000196042
FEI/EIN Number 81-4198889

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

Address: 9215 N. FLORIDA AVENUE, TAMPA, FL, 33612, US
Mail Address: 9215 N FLORIDA AVE #104, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SYLVIA A Manager 22643 Killington Blvd, Land O' Lakes, FL, 34639
TAGLIARINI PHILIP E Manager 9215 N. FLORIDA AVENUE, # 104, TAMPA, 33612
MCDONALD DWIGHT A Authorized Member 1313 PROVIDENCE ROAD, BRANDON, FL, 33511
ALVAREZ SYLVIA Agent 9215 N. FLORIDA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 9215 N. FLORIDA AVENUE, STE 104, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-04-06 9215 N. FLORIDA AVENUE, STE 104, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 9215 N. FLORIDA AVENUE, SUITE 104, TAMPA, FL 33612 -
LC AMENDMENT 2020-09-03 - -
REGISTERED AGENT NAME CHANGED 2020-09-03 ALVAREZ, SYLVIA -
LC AMENDMENT 2018-11-05 - -
LC AMENDMENT 2018-09-21 - -
LC AMENDMENT 2018-07-18 - -
LC AMENDMENT 2017-11-06 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
LC Amendment 2020-09-03
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-19
LC Amendment 2018-11-05
LC Amendment 2018-09-21
LC Amendment 2018-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State