Search icon

HARDEE, LLC - Florida Company Profile

Company Details

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

HARDEE, 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: 10 Jun 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: L03000020981
FEI/EIN Number 200230081

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

Address: 1723 N. WINFIELD RD., CLEARWATER, FL, 33756, US
Mail Address: 1723 N. WINFIELD RD., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGAKIS ANGIE Managing Member 1094 GREENBRIAR CIRCLE, DECATUR, GA, 30033
LEGAKIS EVANGELOS Managing Member 1723 N. WINFIELD RD., CLEARWATER, FL, 33756
LEGAKIS SOPHIA Managing Member 1723 N. WINFIELD RD., CLEARWATER, FL, 33756
AT EAST MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-14 AT EAST MANAGEMENT INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-09-13 1723 N. WINFIELD RD., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-09-13 1723 N. WINFIELD RD., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-20 1723 N. WINFIELD ROAD, CLEARWATER, FL 33756 -
LC AMENDMENT 2010-08-20 - -
AMENDMENT 2003-10-06 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-14
ADDRESS CHANGE 2010-09-13
LC Amendment 2010-08-20
Reg. Agent Change 2010-08-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State