Entity Name: | HLV ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P08000109026 |
FEI/EIN Number | 263902669 |
Address: | 10349 CREATION CT, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 10349 CREATION CT, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hloska Vickie S | Agent | 10349 CREATION CT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
HLOSKA PAUL | Director | 10349 CREATION CT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
HLOSKA PAUL | President | 10349 CREATION CT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
HLOSKA PAUL | Treasurer | 10349 CREATION CT, NEW PORT RICHEY, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000141686 | BLUE SKY ROOFING & REPAIR | ACTIVE | 2020-11-03 | 2025-12-31 | No data | 10349 CREATION COURT, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-15 | Hloska, Vickie S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 10349 CREATION CT, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 10349 CREATION CT, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 10349 CREATION CT, NEW PORT RICHEY, FL 34654 | No data |
REINSTATEMENT | 2011-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State