Search icon

HLL CORP

Company Details

Entity Name: HLL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: P14000000345
FEI/EIN Number 463974308
Address: 12708 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Mail Address: 12708 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEDET SHERMAN JR Agent 12708 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Manager

Name Role Address
Wilmoth Kitty Manager 12708 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
Beasley Ronisha Vice President 12708 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

President

Name Role Address
LEDET SHERMAN JR President 12708 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 12708 SAN JOSE BLVD, SUITE 1B, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2022-04-26 12708 SAN JOSE BLVD, SUITE 1B, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 12708 SAN JOSE BLVD, STE 1B, JACKSONVILLE, FL 32223 No data
AMENDMENT AND NAME CHANGE 2017-12-15 HLL CORP No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-12-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State