Entity Name: | HAGEN HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAGEN HOLDING COMPANY, 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. |
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: | 13 Jun 2001 (24 years ago) |
Date of dissolution: | 02 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | L01000009471 |
FEI/EIN Number |
582630652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9510 west 450 north, Cromwell, IN, 46732, US |
Mail Address: | 9510 west 450 north, POST OFFICE BOX 400, cromwell, IN, 46732, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGEN MARK D | President | P.O. Box 400, Cromwell, IN, 46732 |
HAGEN NANCY B | Vice President | 520 GERBER STREET, LIGONIER, IN, 46767 |
NAJMY JOSEPH L | Agent | PORGES HAMLIN KNOWLES & PROUTY P.A., BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 9510 west 450 north, Cromwell, IN 46732 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 9510 west 450 north, Cromwell, IN 46732 | - |
MERGER | 2008-07-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000089093 |
MERGER | 2006-08-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000058861 |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-23 | PORGES HAMLIN KNOWLES & PROUTY P.A., 6320 VENTURE DRIVE, SUITE 104, BRADENTON, FL 34202 | - |
AMENDMENT | 2001-10-22 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State