Search icon

HAWKINS4HOMES, LLC - Florida Company Profile

Company Details

Entity Name: HAWKINS4HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWKINS4HOMES, 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: 30 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000003673
FEI/EIN Number 510443575

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

Address: 1226 AQUILA LOOP, CELEBRATION, FL, 34747, US
Mail Address: 8803 Dunes court, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KARYN L Managing Member 1226 AQUILA LOOP, CELEBRATION, FL, 34747
MUGGRIDGE EDWARD Managing Member 8803 Dunes court, Kissimmee, FL, 34747
A. H. GANTT CPA & ASSOCIATES, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087428 THE POOLRUNNER EXPIRED 2013-12-04 2018-12-31 - 1226 AQUILA LOOP, CLEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-13 1226 AQUILA LOOP, CELEBRATION, FL 34747 -
PENDING REINSTATEMENT 2013-09-20 - -
REINSTATEMENT 2013-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-06 A H GANTT CPA & ASSOCIATES PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000455189 TERMINATED 1000000433297 OSCEOLA 2013-02-01 2023-02-20 $ 2,474.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001079253 TERMINATED 1000000321959 OSCEOLA 2012-11-20 2022-12-28 $ 4,752.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-03-13
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-09-03
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-31
Florida Limited Liability 2003-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State