Search icon

HARDISON & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: HARDISON & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDISON & ASSOCIATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L02000016859
FEI/EIN Number 043696316

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

Address: 2967 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
Mail Address: 15907 Linwood St, Detroit, MI, 48238, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDISON INNA Managing Member 37 Sabal Bend, PALM COAST, FL, 32137
HARDISON JON C Manager 37 Sabal Bend, PALM COAST, FL, 32137
ZOLSKY JON Agent 2967 S Atlantic Ave.,, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 ZOLSKY, JON -
REINSTATEMENT 2024-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-01 2967 S Atlantic Avenue, 1002, Daytona Beach Shores, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2967 S Atlantic Avenue, 1002, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2967 S Atlantic Ave.,, 1002, DAYTONA BEACH SHORES, FL 32118 -
REINSTATEMENT 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State