Entity Name: | HPD RESTAURANT SYSTEMS, 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: | 13 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | M07000004951 |
FEI/EIN Number |
208506313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 NORTH ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Mail Address: | 21945 CHAGRIN BLVD., BEACHWOOD, OH, 44122, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Saccone Joseph | Manager | 21945 CHAGRIN BLVD., BEACHWOOD, OH, 44122 |
Hauck richard A | auth | 40001 Cedar Road, Gates Mills, OH, 44040 |
gaglione Rob | Auth | 21945 CHAGRIN BLVD., BEACHWOOD, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 100 NORTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-19 | 100 NORTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000351112 | ACTIVE | 1000000997062 | VOLUSIA | 2024-06-03 | 2034-06-05 | $ 18,251.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State