Search icon

HSFLA, LLC

Company Details

Entity Name: HSFLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L19000039159
FEI/EIN Number 83-3363904
Address: 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ, 85255, US
Mail Address: 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ, 85255, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
HS Brokerage Holdings, LLC Member 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ, 85255

Admi

Name Role Address
Rodriguez Freddy Admi 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ, 85255

President

Name Role Address
Bowers Ashley President 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ, 85255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025270 HOMESMART ACTIVE 2019-02-21 2029-12-31 No data 618 E SOUTH ST., SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ 85255 No data
CHANGE OF MAILING ADDRESS 2023-03-07 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ 85255 No data
LC AMENDMENT 2021-04-22 No data No data
LC AMENDMENT 2021-03-30 No data No data
MERGER 2021-03-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000212249
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-02-19 C T Corporation System No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-06-23
AMENDED ANNUAL REPORT 2021-04-27
LC Amendment 2021-04-22
LC Amendment 2021-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State