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. |
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 |
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 |
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 | - | - |
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