Search icon

HPP PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HPP PROPERTY 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: 12 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: M19000007725
FEI/EIN Number 834623225

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

Mail Address: 7380 Sand Lake Rd., Suite 130, Orlando, FL, 32819, US
Address: 7380 W. Sand Lake Rd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
KRAKOVSKY ALEXANDER Member 321 FIREHOUSE LANE, GAITHERSBURG, MD, 20878
MacGregor Robert S Manager 7380 Sand Lake Rd., Orlando, FL, 32819
MACGREGOR ROBERT S Agent 7380 Sand Lake Rd., Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090437 LEMONJUICE SOLUTIONS ACTIVE 2024-07-31 2029-12-31 - 7380 W SAND LAKE RD STE 130, ORLANDO, FL, 32819
G24000079450 LEMONJUICE SOLUTIONS ACTIVE 2024-07-01 2029-12-31 - 7380 W. SAND LAKE RD., STE 130, ORLANDO, FL, 32819
G20000040322 HPP PROPERTY SERVICES LLC ACTIVE 2020-04-10 2025-12-31 - 7041 GRAND NATIONAL DR., #230, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7380 W. Sand Lake Rd, Ste 130, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-01-16 7380 W. Sand Lake Rd, Ste 130, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-01-16 MACGREGOR, ROBERT SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 7380 Sand Lake Rd., Suite 130, Orlando, FL 32819 -
REINSTATEMENT 2021-01-14 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-14
Foreign Limited 2019-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State