Entity Name: | HL ENTERPRISES OF NORTHEAST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Sep 1995 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jul 2023 (2 years ago) |
Document Number: | P95000074451 |
FEI/EIN Number | 59-3335733 |
Address: | 1230 Oak Shore Drive, Saint Cloud, FL 34771 |
Mail Address: | 1230 Oak Shore Drive, Saint Cloud, FL 34771 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIU, DAVID | Agent | 1230 Oak Shore Drive, Saint Cloud, FL 34771 |
Name | Role | Address |
---|---|---|
HAGOOD, JARL | Chief Executive Officer | 1230 Oak Shore Drive, Saint Cloud, FL 34771 |
Name | Role | Address |
---|---|---|
LIU, DAVID G | President | 1230 Oak Shore Drive, Saint Cloud, FL 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-18 | 1230 Oak Shore Drive, Saint Cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-18 | 1230 Oak Shore Drive, Saint Cloud, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-18 | 1230 Oak Shore Drive, Saint Cloud, FL 34771 | No data |
NAME CHANGE AMENDMENT | 2023-07-18 | HL ENTERPRISES OF NORTHEAST FLORIDA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2008-06-09 | LIU, DAVID | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-18 |
Name Change | 2023-07-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State