Search icon

HLV ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
Hloska Vickie S Agent 10349 CREATION CT, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
HLOSKA PAUL Director 10349 CREATION CT, NEW PORT RICHEY, FL, 34654

President

Name Role Address
HLOSKA PAUL President 10349 CREATION CT, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
HLOSKA PAUL Treasurer 10349 CREATION CT, NEW PORT RICHEY, FL, 34654

Fictitious Names

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

Events

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

Documents

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