Search icon

HBK SORCE FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: HBK SORCE FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Aug 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: M00000001610
FEI/EIN Number 341925718

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

Address: 3838 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL, 34103, US
Mail Address: 6603 Summit Drive, Canfield, OH, 44406, US
ZIP code: 34103
County: Collier
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HBK SORCE HOLDINGS LLC Manager 6603 Summit Drive, Canfield, OH, 44406
HOSTETLER LEANNAH Chief Financial Officer 6603 Summit Drive, Canfield, OH, 44406
Baer Dan ECPA Agent HILL, BARTH & KING LLC, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008603 HBKS WEALTH ADVISORS ACTIVE 2017-01-24 2027-12-31 - 6603 SUMMIT DRIVE, CANFIELD, OH, 44406
G11000127234 HBKS WEALTH ADVISORS EXPIRED 2011-12-28 2016-12-31 - 7680 MARKET ST, YOUNGSTOWN, OH, 44512

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-20 Baer, Dan, ECPA -
LC STMNT OF RA/RO CHG 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2015-01-14 3838 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 3838 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 HILL, BARTH & KING LLC, 3838 TAMIAMI TRAIL STE 200, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 2004-01-12 HBK SORCE FINANCIAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State