Search icon

HARDWICK CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HARDWICK CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDWICK CENTER, 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: 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: 31 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000035231
FEI/EIN Number 52-2388604

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

Address: 438 WOODFORD DR., DEBARY, FL, 32713
Mail Address: 438 WOODFORD DR., DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDWICK BERNADETTE B Managing Member 438 WOODFORD DR., DEBARY, FL, 32713
Stark Jeffrey D Agent 505 E. New York Ave #2, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 505 E. New York Ave #2, DeLand, FL 32724 -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 Stark, Jeffrey D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 438 WOODFORD DR., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2012-05-29 438 WOODFORD DR., DEBARY, FL 32713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-06
REINSTATEMENT 2012-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State