Search icon

AG HML, INC.

Company Details

Entity Name: AG HML, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P16000047148
FEI/EIN Number 81-2784312
Address: 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL, 32809, US
Mail Address: 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
HORNACK JOHN C Secretary 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809

Director

Name Role Address
Biegasiewicz Kimberly L Director 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2020-06-06 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data
AMENDMENT 2016-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-06-16
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State