Search icon

7032 HAWKS CAY LLC - Florida Company Profile

Company Details

Entity Name: 7032 HAWKS CAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7032 HAWKS CAY 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: 25 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2003 (22 years ago)
Document Number: L02000028391
FEI/EIN Number 510453874

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

Address: 1559 SW 21ST AVENUE, FORT LAUDERDALE, FL, 33312
Mail Address: 1559 SW 21 AVE., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES LAWRENCE H Managing Member 1559 SW 21 AVENUE, FT. LAUDERDALE, FL, 33312
PASCUCCI JAMES M Managing Member 1559 SW 21 AVENUE, FT. LAUDERDALE, FL, 33312
PASCUCCI JAMIE P Managing Member 1559 SW 21 AVENUE, FORT LAUDERDALE, FL, 33312
PASCUCCI JAMIE Agent 1559 SW 21 AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 1559 SW 21ST AVENUE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2003-10-06 - -
CHANGE OF MAILING ADDRESS 2003-10-06 1559 SW 21ST AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2003-10-06 PASCUCCI, JAMIE -
REGISTERED AGENT ADDRESS CHANGED 2003-10-06 1559 SW 21 AVENUE, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State