Search icon

HK F&B SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HK F&B SERVICES, 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: 15 Oct 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: M10000004558
FEI/EIN Number 264820022

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

Address: 6355 MetroWest Boulevard, Orlando, FL, 32835, US
Mail Address: 6355 MetroWest Boulevard, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Corbin Charles Secretary 5323 Millenia Lakes Blvd., Orlando, FL, 32839
Mathewes Daniel President 5323 Millenia Lakes Blvd., Orlando, FL, 32839
Loper Ben Treasurer 5323 Millenia Lakes Blvd, Orlando, FL, 32839
CORPORATION SERVICE COMPANY Agent -
Diamond Resorts HK, LLC Member 6355 MetroWest Boulevard, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011613 MYSTIC DUNES RESORT AND GOLF CLUB EXPIRED 2017-01-31 2022-12-31 - 10600 W. CHARLESTON BLVD., LAS VEGAS, NV, 89135
G11000083108 MYSTIC DUNES RESORT AND GOLF CLUB EXPIRED 2011-08-22 2016-12-31 - 10615 PARK RUN DRIVE, LAS VEGAS, NV, 89144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-04-24 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835 -
LC STMNT OF RA/RO CHG 2021-09-16 - -
REGISTERED AGENT NAME CHANGED 2021-09-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000885189 TERMINATED 1000000381688 OSCEOLA 2012-10-16 2032-11-28 $ 1,358.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-24
CORLCRACHG 2021-09-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State