Search icon

HAWTHORNE ACE HARDWARE, LLC - Florida Company Profile

Company Details

Entity Name: HAWTHORNE ACE HARDWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWTHORNE ACE HARDWARE, 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: 21 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2005 (20 years ago)
Document Number: L02000021465
FEI/EIN Number 030482945

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

Address: 342 SE 35st STREET, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 342 SE 35TH STREET, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISTOW ROBERT W Manager 342 SE 35TH STREET, KEYSTONE HEIGHTS, FL, 32656
BRISTOW KAREN W Manager 342 SE 35TH STREET, KEYSTONE HEIGHTS, FL, 32656
BRISTOW ROBERT W Agent 342 SE 35TH STREET, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 342 SE 35st STREET, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 342 SE 35TH STREET, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 342 SE 35st STREET, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2022-02-25 BRISTOW, ROBERT W. -
REINSTATEMENT 2005-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State