Search icon

HL MANAGEMENT SERVICES INC.

Company Details

Entity Name: HL MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P07000022065
FEI/EIN Number 920292265
Address: 5659 Strand Ct., Suite 107, Naples, FL, 34110, US
Mail Address: 5659 Strand Ct, Suite 107, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAMALLO JANET Agent 5659 Strand Ct., Naples, FL, 34110

Chief Executive Officer

Name Role Address
RAMALLO JANET Chief Executive Officer 5659 Strand Ct, Naples, FL, 34110

Chief Financial Officer

Name Role Address
RAMALLO ANTHONY Chief Financial Officer 5659 Strand Ct, Naples, FL, 34110

Director

Name Role Address
Falcone Eduardo Director 9360 LOS ALISOS WAY, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 RAMALLO, JANET No data
REINSTATEMENT 2015-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-12-12 No data No data
AMENDMENT 2010-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State