Search icon

HKPS LLC

Company Details

Entity Name: HKPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L17000125967
FEI/EIN Number 82-1840104
Address: 428 SANCTUARY DR, SAINT JOHNS, FL, 32259, US
Mail Address: 428 SANCTUARY DR, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
THOKALA SWETHA Agent 428 SANCTUARY DR, SAINT JOHNS, FL, 32259

Manager

Name Role Address
THOKALA SWETHA Manager 428 SANCTUARY DR, SAINT JOHNS, FL, 32259

Authorized Member

Name Role Address
MUTHUVAPPA BENAZIR Authorized Member 4233 CLYBOURNE LANE, JACKSONVILLE, FL, 32216
NARALA HARIPRIYA Authorized Member 382 SANCTUARY DRIVE, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011059 FRESH MEATS ACTIVE 2023-01-23 2028-12-31 No data 428 SANCTUARY DR, SAINT JOHNS, FL, 32259
G17000097212 FRESH MEATS EXPIRED 2017-08-28 2022-12-31 No data 9551 BAYMEADOWS RD, SUITE 18, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-24 No data No data
LC AMENDMENT 2019-02-11 No data No data
LC AMENDMENT 2018-07-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000348944 TERMINATED 1000000826306 DUVAL 2019-05-09 2029-05-15 $ 402.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-21
LC Amendment 2019-10-24
ANNUAL REPORT 2019-02-17
LC Amendment 2019-02-11
LC Amendment 2018-07-09
ANNUAL REPORT 2018-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State