Search icon

HAT CREEK HUNTING CLUB, LLC - Florida Company Profile

Company Details

Entity Name: HAT CREEK HUNTING CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAT CREEK HUNTING CLUB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2000 (25 years ago)
Date of dissolution: 16 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L00000002434
FEI/EIN Number 593643698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5225 HOGARTH ROAD, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 5225 HOGARTH ROAD, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRESSEL MICHAEL D Managing Member 5225 Hogarth Rd., Green Cove Springs, FL, 32043
DRESSEL MICHAEL D Agent 5225 Hogarth Rd., Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-16 - -
LC AMENDMENT AND NAME CHANGE 2020-07-27 HAT CREEK HUNTING CLUB, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 5225 HOGARTH ROAD, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2020-07-27 5225 HOGARTH ROAD, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5225 Hogarth Rd., Green Cove Springs, FL 32043 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
LC Amendment and Name Change 2020-07-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State