Entity Name: | HTX 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 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2018 (7 years ago) |
Document Number: | M14000006665 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Fairchild Court, Suite 200, Plainview, NY, 11803, US |
Mail Address: | 1 Fairchild Court, Suite 200, Plainview, NY, 11803, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nam Brian | Auth | 1 Fairchild Court, Plainview, NY, 11803 |
Browder Bradley | Manager | 1 Fairchild Court, Plainview, NY, 11803 |
Monaco Anthony | Manager | 1 Fairchild Court, Plainview, NY, 11803 |
Nam Brian | Manager | 1 Fairchild Court, Plainview, NY, 11803 |
C T CORPORATION SYSTEM | Agent | - |
HTx Holding LLC | Manager | 1 Fairchild Court, Plainview, NY, 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1 Fairchild Court, Suite 200, Plainview, NY 11803 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1 Fairchild Court, Suite 200, Plainview, NY 11803 | - |
REINSTATEMENT | 2018-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-04-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-02-09 |
LC Amendment | 2015-04-27 |
Foreign Limited | 2014-09-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State