Search icon

HP MORTGAGE, LLC

Company Details

Entity Name: HP MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L19000088812
FEI/EIN Number 81-1102620
Address: 7495 W. ATLANTIC AVENUE SUITE 200-293, DELRAY BEACH, FL, 33446, US
Mail Address: 7495 W. ATLANTIC AVENUE SUITE 200-293, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HP MORTGAGE LLC 401(K) PLAN 2023 811102620 2024-07-03 HP MORTGAGE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 522300
Sponsor’s telephone number 5613760156
Plan sponsor’s address 7495 W ATLANTIC AVE, STE 200-293, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HP MORTGAGE LLC 401(K) PLAN 2022 811102620 2023-06-29 HP MORTGAGE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 522300
Sponsor’s telephone number 5613760156
Plan sponsor’s address 7495 W ATLANTIC AVE, STE 200-293, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DANOWITZ KEVIN Agent 9838 RENNES LANE, DELRAY BEACH, FL, 33446

Authorized Member

Name Role Address
DANOWITZ KEVIN Authorized Member 7495 W. ATLANTIC AVENUE SUITE 200-293, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000191651

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2019-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State