Search icon

HQ BUILDER, LLC

Company Details

Entity Name: HQ BUILDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: L18000156249
FEI/EIN Number 35-2632854
Address: 7065 WESTPOINTE BLVD, STE 103, ORLANDO, FL 32835
Mail Address: 7065 WESTPOINTE BLVD, STE 103, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CKO ACCOUNTING AND TAX SERVICES LLC Agent 7065 WESTPOINTE BLVD, STE 103, ORLANDO, FL 32835

Manager

Name Role Address
MARCELO PORTA CAPELLARI Manager 770 MILLBRAE CT UNIT 1, W PALM BEACH, FL 33401

Authorized Member

Name Role Address
PIOLI TREVISANI, MARCOS RODRIGO Authorized Member RUA TAMOIO 268 APT 03, AMERICANA SAO PAULO - BR 13466--250 BR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085511 HQ REMODELING EXPIRED 2018-08-03 2023-12-31 No data 5728 MAJOR BLVD - SUITE 609, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 7065 WESTPOINTE BLVD, STE 103, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2024-05-13 7065 WESTPOINTE BLVD, STE 103, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2024-05-13 CKO ACCOUNTING AND TAX SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 7065 WESTPOINTE BLVD, STE 103, ORLANDO, FL 32835 No data
LC NAME CHANGE 2018-09-10 HQ BUILDER, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000454714 TERMINATED 1000000898907 ORANGE 2021-09-01 2031-09-08 $ 587.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2024-07-11
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-07
LC Name Change 2018-09-10

Date of last update: 17 Jan 2025

Sources: Florida Department of State